Name: | INTEGRATED BUILDING CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1996 (29 years ago) |
Entity Number: | 2015317 |
ZIP code: | 08810 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 12 STULTS RD, STE 135, DAYTON, NJ, United States, 08810 |
Principal Address: | 12 STULTS RD, SUITE 135, DAYTON, NJ, United States, 08810 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL CASOLARI | Chief Executive Officer | 12 STULTS RD, SUITE 135, DAYTON, NJ, United States, 08810 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 STULTS RD, STE 135, DAYTON, NJ, United States, 08810 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-18 | 2012-06-01 | Address | 12 STULTS RD, STE 102, DAYTON, NJ, 08810, USA (Type of address: Service of Process) |
2001-05-15 | 2002-04-18 | Address | (Type of address: Service of Process) |
1999-10-20 | 2001-05-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-20 | 2001-03-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-05-01 | 2012-06-01 | Address | 12 STULTS RD, SUITE 102, DAYTON, NJ, 08810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120601002080 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100507003026 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
080626002977 | 2008-06-26 | BIENNIAL STATEMENT | 2008-04-01 |
040503002752 | 2004-05-03 | BIENNIAL STATEMENT | 2004-04-01 |
020418002353 | 2002-04-18 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State