IPC CONTRACTING CORP.

Name: | IPC CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2000 (25 years ago) |
Entity Number: | 2475048 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 127 FIG DR, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRENE DORESTE | Chief Executive Officer | 127 FIG DR, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 FIG DR, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-22 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-19 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-29 | 2024-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-02-07 | 2004-02-12 | Address | 50 LAUREN AVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140326002497 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
120507002388 | 2012-05-07 | BIENNIAL STATEMENT | 2012-02-01 |
100312002826 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080423002040 | 2008-04-23 | BIENNIAL STATEMENT | 2008-02-01 |
060316002197 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State