Name: | IBC ENGINEERING, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC DESIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1996 (29 years ago) |
Entity Number: | 1995073 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3445 WINTON PLACE, SUITE 219, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3445 WINTON PLACE, SUITE 219, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
DANIEL W. BOWLLAN, PE | Chief Executive Officer | 3445 WINTON PLACE, SUITE 219, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 3445 WINTON PLACE, SUITE 219, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 3445 WINTON PL STE 219, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-12-11 | 2023-12-11 | Address | 3445 WINTON PLACE, SUITE 219, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2023-12-11 | Address | 3445 WINTON PL STE 219, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2024-08-01 | Address | 3445 WINTON PLACE, SUITE 219, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2023-12-11 | 2024-08-01 | Address | 3445 WINTON PL STE 219, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-12-11 | 2024-08-01 | Address | 3445 WINTON PLACE, SUITE 219, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2014-03-13 | 2023-12-11 | Address | 3445 WINTON PL STE 219, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801033168 | 2024-07-16 | CERTIFICATE OF AMENDMENT | 2024-07-16 |
231211002177 | 2023-12-11 | BIENNIAL STATEMENT | 2022-01-01 |
140313002080 | 2014-03-13 | BIENNIAL STATEMENT | 2014-01-01 |
120402002721 | 2012-04-02 | BIENNIAL STATEMENT | 2012-01-01 |
111230000700 | 2011-12-30 | CERTIFICATE OF AMENDMENT | 2011-12-30 |
100129002523 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
090911000091 | 2009-09-11 | CERTIFICATE OF CHANGE | 2009-09-11 |
080109002463 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060316002192 | 2006-03-16 | BIENNIAL STATEMENT | 2006-01-01 |
040129002769 | 2004-01-29 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State