Search icon

INDEPENDENT PLANNERS ACTION GROUP, INC.

Company Details

Name: INDEPENDENT PLANNERS ACTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1987 (38 years ago)
Entity Number: 1144427
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 170 PACKETT'S LANDING, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 PACKETT'S LANDING, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JOHN J FORKEN Chief Executive Officer 170 PACKETTS LANDING, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
161294199
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1999-03-19 2001-02-23 Address 120 PACKETT'S LANDING, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1999-03-19 2001-02-23 Address 120 PACKETT'S LANDING, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1994-04-07 1999-03-19 Address 1203 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1994-04-07 1999-03-19 Address 264 DUNNING AVENUE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1994-04-07 1999-03-19 Address 1203 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110510002438 2011-05-10 BIENNIAL STATEMENT 2011-02-01
090213002956 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070223002687 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050304002073 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030206002854 2003-02-06 BIENNIAL STATEMENT 2003-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State