Name: | INDUSTRIAL PATTERNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1959 (66 years ago) |
Entity Number: | 121978 |
ZIP code: | 14715 |
County: | Allegany |
Place of Formation: | New York |
Principal Address: | 7981 REFINERY ROAD, BOLIVAR, NY, United States, 14715 |
Address: | PO BOX 466, BOLIVAR, NY, United States, 14715 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
DAVID A. TORREY | Chief Executive Officer | PO BOX 466, BOLIVAR, NY, United States, 14715 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 466, BOLIVAR, NY, United States, 14715 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-22 | 2013-08-23 | Address | PO BOX 466, BOLIVAR, NY, 14715, 0466, USA (Type of address: Chief Executive Officer) |
1993-09-22 | 2013-08-23 | Address | 7981 REFINERY ROAD, BOLIVAR, NY, 14715, 0466, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1993-09-22 | Address | POB 466, BOLIVAR, NY, 14715, 0466, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1993-09-22 | Address | 7981 REFINERY RD, BOLIVAR, NY, 14715, 0466, USA (Type of address: Principal Executive Office) |
1965-07-07 | 1993-09-22 | Address | P O BOX 466, BOLIVAR, NY, 14715, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130823006072 | 2013-08-23 | BIENNIAL STATEMENT | 2013-08-01 |
110831002684 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
20100805052 | 2010-08-05 | ASSUMED NAME CORP INITIAL FILING | 2010-08-05 |
090817002407 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
070911002890 | 2007-09-11 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State