Search icon

IBC ENGINEERING, D.P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3445 WINTON PLACE, SUITE 219, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
DANIEL W. BOWLLAN, PE Chief Executive Officer 3445 WINTON PLACE, SUITE 219, ROCHESTER, NY, United States, 14623

History

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)

Filings

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