Name: | INTEGRATED STRUCTURES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1996 (29 years ago) |
Entity Number: | 2084201 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | We fabricate and erect structural steel and miscellaneous metals. |
Principal Address: | 4 PINEHURST DRIVE, BELLPORT, NY, United States, 11713 |
Address: | 4 Pinehurst Drive, STE 2, Bellport, NY, United States, 11713 |
Contact Details
Phone +1 516-937-9200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS A LEE | Chief Executive Officer | 4 PINEHURST DRIVE, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
INTEGRATED STRUCTURES CORP. | DOS Process Agent | 4 Pinehurst Drive, STE 2, Bellport, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
FORCHELLI DEEGAN TERRANA LLP | Agent | 333 EARLE OVINGTON BLVD, SUITE 1010, UNIONDALE, NY, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-04 | 2024-11-04 | Address | 4 PINEHURST DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2024-11-04 | Address | 4 PINEHURST DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2023-04-14 | Address | 4 PINEHURST DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000443 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
230414003782 | 2023-04-14 | BIENNIAL STATEMENT | 2022-11-01 |
201109060562 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
200428000346 | 2020-04-28 | CERTIFICATE OF CHANGE | 2020-04-28 |
200424060355 | 2020-04-24 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State