INFRARED COMPONENTS CORPORATION

Name: | INFRARED COMPONENTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1991 (34 years ago) |
Entity Number: | 1541196 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2306 BLEECKER ST, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS KNAPP | Chief Executive Officer | 2306 BLEECKER ST, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2306 BLEECKER ST, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-30 | 2009-04-01 | Address | 2306 BLEECKER ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1999-05-10 | 2007-04-30 | Address | 2306 BLEECKER ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1993-06-29 | 1999-05-10 | Address | 811 COURT STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1993-06-29 | 1999-05-10 | Address | 811 COURT STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1993-06-29 | 1999-05-10 | Address | 258 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090401002294 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070430002098 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050601002210 | 2005-06-01 | BIENNIAL STATEMENT | 2005-04-01 |
030423002687 | 2003-04-23 | BIENNIAL STATEMENT | 2003-04-01 |
010507002811 | 2001-05-07 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State