INTEGRATED POWER SYSTEMS INTERNATIONAL, INC.

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
Name | Role | Address |
---|---|---|
JOHN P. PCHIERER | DOS Process Agent | 1021 PINNACLE RD, HENRIETTA, NY, United States, 14467 |
Name | Role | Address |
---|---|---|
JOHN P PSCHIERER | Chief Executive Officer | 1021 PINNACLE RD, HENRIETTA, NY, United States, 14467 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State