Search icon

INDY 3000, INC.

Company Details

Name: INDY 3000, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1992 (33 years ago)
Entity Number: 1668613
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Principal Address: 17 OLD DOCK ROAD, YAPHANK, NY, United States, 11980
Address: 1850 ROUTE 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INDY 3000, INC. DOS Process Agent 1850 ROUTE 112, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
DEBORAH RODGERS Chief Executive Officer 1850 ROUTE 112, MEDFORD, NY, United States, 11763

Form 5500 Series

Employer Identification Number (EIN):
113141352
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-07 2006-09-11 Address 1850 ROUTE 112, MEDFORD, NY, 11763, 3640, USA (Type of address: Chief Executive Officer)
1999-01-07 2010-09-22 Address 1850 ROUTE 112, MEDFORD, NY, 11763, 3640, USA (Type of address: Principal Executive Office)
1999-01-07 2018-09-04 Address 1850 ROUTE 112, MEDFORD, NY, 11763, 3640, USA (Type of address: Service of Process)
1992-09-25 1999-01-07 Address 129 PECONIC AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210331060315 2021-03-31 BIENNIAL STATEMENT 2020-09-01
180904006812 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160919006023 2016-09-19 BIENNIAL STATEMENT 2016-09-01
120907006618 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100922002913 2010-09-22 BIENNIAL STATEMENT 2010-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State