Name: | INDUSTRIAL CONSTRUCTION COMPANY OF MISSOURI |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2001 (24 years ago) |
Entity Number: | 2598519 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Foreign Legal Name: | INDUSTRIAL CONSTRUCTION AND ENGINEERING CO. |
Fictitious Name: | INDUSTRIAL CONSTRUCTION COMPANY OF MISSOURI |
Principal Address: | 88 DIDION DR, ST. PETERS, MO, United States, 63376 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LAWRENCE Y DEGRAAF | Chief Executive Officer | 88 DIDION DR, ST. PETERS, MO, United States, 63376 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-23 | 2011-03-15 | Address | 88 DIDION DR, ST PETERS, MD, 63376, USA (Type of address: Chief Executive Officer) |
2007-03-23 | 2011-03-15 | Address | 88 DIDION DR, ST PETERS, MD, 63376, USA (Type of address: Principal Executive Office) |
2006-06-07 | 2012-07-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-06-07 | 2012-08-27 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-03-23 | 2007-03-23 | Address | 107 BOONE HILLS DR, ST PETERS, MO, 63376, USA (Type of address: Principal Executive Office) |
2005-03-23 | 2007-03-23 | Address | 107 BOONE HILLS DR, ST PETERS, MO, 63376, USA (Type of address: Chief Executive Officer) |
2001-01-25 | 2006-06-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230125001513 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
210106061568 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190201060035 | 2019-02-01 | BIENNIAL STATEMENT | 2019-01-01 |
SR-87521 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87520 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170301007564 | 2017-03-01 | BIENNIAL STATEMENT | 2017-01-01 |
150129006518 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
130213006095 | 2013-02-13 | BIENNIAL STATEMENT | 2013-01-01 |
120827001478 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
120730000411 | 2012-07-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-30 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State