INDUSTRIAL PROCESS DESIGN, INC.

Name: | INDUSTRIAL PROCESS DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1989 (36 years ago) |
Entity Number: | 1391131 |
ZIP code: | 12159 |
County: | Albany |
Place of Formation: | New York |
Address: | 834 KENWOOD AVE, SLINGERLANDS, NY, United States, 12159 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 834 KENWOOD AVE, SLINGERLANDS, NY, United States, 12159 |
Name | Role | Address |
---|---|---|
JOHN R SINUC | Chief Executive Officer | 834 KENWOOD AVE, SLINGERLANDS, NY, United States, 12159 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 834 KENWOOD AVE, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
2007-11-14 | 2025-05-01 | Address | 834 KENWOOD AVE, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process) |
2007-11-14 | 2025-05-01 | Address | 834 KENWOOD AVE, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
2005-12-13 | 2007-11-14 | Address | 84 QUEEN ANNE DRIVE, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office) |
2005-12-13 | 2007-11-14 | Address | INDUSTRIAL PROCESS DESIGN INC, 538 ROUTE 9W, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501049244 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
191015060005 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
171003006036 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151102007602 | 2015-11-02 | BIENNIAL STATEMENT | 2015-10-01 |
131106006002 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State