INDUSTRIAL METALS, INC.

Name: | INDUSTRIAL METALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1989 (36 years ago) |
Entity Number: | 1358925 |
ZIP code: | 14538 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 89, PULTNEYVILLE, NY, United States, 14538 |
Principal Address: | 4910 LAKEWOOD DRIVE, WILLIAMSON, NY, United States, 14589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 89, PULTNEYVILLE, NY, United States, 14538 |
Name | Role | Address |
---|---|---|
LYNN MCLYMOND | Chief Executive Officer | 4910 LAKEWOOD DRIVE, WILLIAMSON, NY, United States, 14589 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-22 | 2021-06-01 | Address | 3535 LAKE RD, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer) |
1997-06-03 | 2013-02-22 | Address | 57 SAN FERNANDO LN, E. AMHERS, NY, 14051, USA (Type of address: Chief Executive Officer) |
1997-06-03 | 2013-02-22 | Address | 170 MT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
1997-06-03 | 2013-02-22 | Address | 57 SAN FERNANDO LN, E AMHERS, NY, 14051, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1997-06-03 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060225 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603062312 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601007146 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006243 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606006215 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State