Search icon

INDUSTRIAL PROCESSING SYSTEMS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INDUSTRIAL PROCESSING SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1996 (29 years ago)
Entity Number: 1987652
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 541 Willardshire Road, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 541 Willardshire Road, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
THOMAS J WILLIAMS Chief Executive Officer 541 WILLARDSHIRE ROAD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 541 WILLARDSHIRE ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 3623 EGGERT ROAD, ORCHARD PARK, NY, 14127, 1946, USA (Type of address: Chief Executive Officer)
2004-01-02 2024-12-23 Address 3623 EGGERT ROAD, ORCHARD PARK, NY, 14127, 1946, USA (Type of address: Service of Process)
2004-01-02 2024-12-23 Address 3623 EGGERT ROAD, ORCHARD PARK, NY, 14127, 1946, USA (Type of address: Chief Executive Officer)
1998-01-27 2004-01-02 Address 3625 EGGERT RD, ORCHARD PARK, NY, 14127, 1946, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241223004057 2024-12-23 BIENNIAL STATEMENT 2024-12-23
120419000085 2012-04-19 ANNULMENT OF DISSOLUTION 2012-04-19
DP-1974288 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100223002003 2010-02-23 BIENNIAL STATEMENT 2010-01-01
080107002334 2008-01-07 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State