INNOVATIVE MUNICIPAL PRODUCTS ( U.S.), INC.

Name: | INNOVATIVE MUNICIPAL PRODUCTS ( U.S.), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1998 (27 years ago) |
Entity Number: | 2300327 |
ZIP code: | 12207 |
County: | Niagara |
Place of Formation: | Delaware |
Principal Address: | 78 ORCHARD ROAD, AJAX, Canada, ON L1S 6L1 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREG BAUN | Chief Executive Officer | 53 HILL CRESCENT, SCARBOROUGH, Canada, ON M1M1J3 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 53 HILL CRESCENT, SCARBOROUGH, CAN (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-01-10 | Address | 78 ORCHARD RD, AJAX, CAN (Type of address: Chief Executive Officer) |
2023-12-21 | 2024-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-12-21 | 2024-01-10 | Address | 78 ORCHARD RD, AJAX, CAN (Type of address: Chief Executive Officer) |
2023-12-21 | 2024-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110001915 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
231221000598 | 2023-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-20 |
200904060560 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180904006817 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007238 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State