Search icon

INTEGRATED PRODUCTS AND SERVICES INCORPORATED

Headquarter

Company Details

Name: INTEGRATED PRODUCTS AND SERVICES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1994 (31 years ago)
Date of dissolution: 31 Mar 2011
Entity Number: 1808877
ZIP code: 10011
County: Erie
Place of Formation: New York
Address: C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 9 FARM SPRINGS RD, FARMINGTON, CT, United States, 06032

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CRANSTON Chief Executive Officer 8851 MOHARD DRIVE, SILVER SPRINGS, MD, United States, 20910

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
0944646
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
533947
State:
IDAHO

History

Start date End date Type Value
2008-08-08 2011-03-24 Address C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-08 2011-03-24 Address 9 FARM SPRINGS RD, FARMINGTON, CT, 06032, USA (Type of address: Principal Executive Office)
2008-08-08 2011-03-24 Address 9 FARM SPRINGS RD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2008-05-30 2008-08-08 Address 1243 MILITARY RD, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer)
2008-05-30 2008-08-08 Address 1243 MILITARY RD, BUFFALO, NY, 14217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110331000118 2011-03-31 CERTIFICATE OF MERGER 2011-03-31
110330000912 2011-03-30 CERTIFICATE OF MERGER 2011-03-30
110329000742 2011-03-29 CERTIFICATE OF MERGER 2011-03-29
110329000733 2011-03-29 CERTIFICATE OF MERGER 2011-03-30
110324002232 2011-03-24 BIENNIAL STATEMENT 2010-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State