INDUSTRIAL PLANT CONSTRUCTION, INC.
| Name: | INDUSTRIAL PLANT CONSTRUCTION, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 01 Feb 1991 (35 years ago) |
| Date of dissolution: | 28 Jan 2009 |
| Entity Number: | 1505980 |
| ZIP code: | 14424 |
| County: | Ontario |
| Place of Formation: | New York |
| Address: | 78 PERRY PL, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| JOHN C. GERSTNER | Chief Executive Officer | 78 PERRY PL, CANANDAIGUA, NY, United States, 14424 |
| Name | Role | Address |
|---|---|---|
| JOHN C. GERSTNER | DOS Process Agent | 78 PERRY PL, CANANDAIGUA, NY, United States, 14424 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1999-02-11 | 2001-02-21 | Address | PO BOX 828, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
| 1997-04-17 | 1999-02-11 | Address | 78 PERRY PLACE, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
| 1997-04-17 | 2001-02-21 | Address | 78 PERRY PLACE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
| 1997-04-17 | 2001-02-21 | Address | 78 PERRY PLACE, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
| 1993-04-02 | 1997-04-17 | Address | 4764 WEST LAKE ROAD, CANANDAIGUA, NY, 14424, 8902, USA (Type of address: Chief Executive Officer) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1746973 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
| 010221002202 | 2001-02-21 | BIENNIAL STATEMENT | 2001-02-01 |
| 990211002527 | 1999-02-11 | BIENNIAL STATEMENT | 1999-02-01 |
| 970417002793 | 1997-04-17 | BIENNIAL STATEMENT | 1997-02-01 |
| 940323002382 | 1994-03-23 | BIENNIAL STATEMENT | 1994-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State