Search icon

INNOVATION BUILDERS, INC.

Company Details

Name: INNOVATION BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1998 (27 years ago)
Date of dissolution: 29 Mar 2021
Entity Number: 2253584
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 501 W COMMERCIAL ST, E ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 W COMMERCIAL ST, E ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
SCOTT L HEPT Chief Executive Officer 501 W COMMERCIAL ST, E ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
1998-04-27 2000-04-17 Address 55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210329000271 2021-03-29 CERTIFICATE OF DISSOLUTION 2021-03-29
140324000745 2014-03-24 CERTIFICATE OF AMENDMENT 2014-03-24
040420002778 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020517002148 2002-05-17 BIENNIAL STATEMENT 2002-04-01
000417002757 2000-04-17 BIENNIAL STATEMENT 2000-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-07
Type:
Prog Related
Address:
3727 WEST MAIN STREET, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-07-28
Type:
Prog Related
Address:
2087 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State