Search icon

INTEGRATED POWER SYSTEMS INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRATED POWER SYSTEMS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1996 (29 years ago)
Entity Number: 2043226
ZIP code: 14467
County: Monroe
Place of Formation: New York
Address: 1021 PINNACLE RD, HENRIETTA, NY, United States, 14467

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN P. PCHIERER DOS Process Agent 1021 PINNACLE RD, HENRIETTA, NY, United States, 14467

Chief Executive Officer

Name Role Address
JOHN P PSCHIERER Chief Executive Officer 1021 PINNACLE RD, HENRIETTA, NY, United States, 14467

Unique Entity ID

CAGE Code:
1CFK5
UEI Expiration Date:
2018-09-01

Business Information

Activation Date:
2017-09-01
Initial Registration Date:
2002-01-02

Commercial and government entity program

CAGE number:
1CFK5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-09-02

Contact Information

POC:
JOHN P PSCHIERER

Form 5500 Series

Employer Identification Number (EIN):
161503263
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-02 2020-07-02 Address 1021 PINNACLE RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2004-06-28 2009-03-02 Address 1021 PINNACLE ROAD, HENRIETTA, NY, 14467, 9754, USA (Type of address: Chief Executive Officer)
2000-06-06 2009-03-02 Address 460 STATE ST, STE 303, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
2000-06-06 2004-06-28 Address 460 STATE ST, STE 303, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1998-08-18 2000-06-06 Address 1021 PINNACLE RD., HENRIETTA, NY, 14467, 9754, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200702060076 2020-07-02 BIENNIAL STATEMENT 2020-06-01
180717006084 2018-07-17 BIENNIAL STATEMENT 2018-06-01
160602006579 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140609006497 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120720002694 2012-07-20 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0025314P0138
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25464.00
Base And Exercised Options Value:
25464.00
Base And All Options Value:
25464.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-02-14
Description:
AUOT SYNC/START MODULE
Naics Code:
335313: SWITCHGEAR AND SWITCHBOARD APPARATUS MANUFACTURING
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS
Procurement Instrument Identifier:
W56HZV09P0773
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-03
Description:
NONE REQUIRED.. REMOVING CLAUSE FROM CONTRACT.
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
6150: MISC ELECTRIC POWER & DISTRIB EQ

USAspending Awards / Financial Assistance

Date:
2010-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State