Name: | INNOVATIVE INSULATED SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1986 (39 years ago) |
Entity Number: | 1065205 |
ZIP code: | 14043 |
County: | Erie |
Place of Formation: | New York |
Address: | 5033 TRANSIT RD, PO BOX 476, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5033 TRANSIT RD, PO BOX 476, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
DARRYL J CASSATA | Chief Executive Officer | 5033 TRANSIT RD, PO BOX 476, DEPEW, NY, United States, 14043 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 1998-04-02 | Address | 970 BULLIS ROAD, P.O. BOX 420, ELMA, NY, 14059, 0420, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1998-04-02 | Address | 970 BULLIS ROAD, P.O. BOX 420, ELMA, NY, 14059, 0420, USA (Type of address: Principal Executive Office) |
1993-04-14 | 1998-04-02 | Address | 970 BULLIS ROAD, P.O. BOX 420, ELMA, NY, 14059, 0420, USA (Type of address: Service of Process) |
1986-03-14 | 1993-04-14 | Address | 2730 TRANSIT ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080317002584 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060410002846 | 2006-04-10 | BIENNIAL STATEMENT | 2006-03-01 |
040316002029 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020306002113 | 2002-03-06 | BIENNIAL STATEMENT | 2002-03-01 |
000516002949 | 2000-05-16 | BIENNIAL STATEMENT | 2000-03-01 |
980402002042 | 1998-04-02 | BIENNIAL STATEMENT | 1998-03-01 |
940414002244 | 1994-04-14 | BIENNIAL STATEMENT | 1994-03-01 |
930414003366 | 1993-04-14 | BIENNIAL STATEMENT | 1993-03-01 |
B333619-5 | 1986-03-14 | CERTIFICATE OF INCORPORATION | 1986-03-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305229551 | 0213600 | 2002-05-09 | NCCC BUILDINGS A & G 3111 SAUNDERS SETTLEMENT ROAD, SANBORN, NY, 14132 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201333358 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 H03 II |
Issuance Date | 2002-05-30 |
Abatement Due Date | 2002-07-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1987-01-26 |
Case Closed | 1987-01-26 |
Related Activity
Type | Complaint |
Activity Nr | 71681753 |
Safety | Yes |
Health | Yes |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State