INDUSTRIAL VIDEO AND BOOKS, INC.

Name: | INDUSTRIAL VIDEO AND BOOKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2001 (24 years ago) |
Entity Number: | 2646849 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1485 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Principal Address: | 3700 KELLEY AVE, CLEVELAND, OH, United States, 44114 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1485 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
RONDEE KAMINS | Chief Executive Officer | 3700 KELLEY AVE, CLEVELAND, OH, United States, 44114 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-25 | 2025-06-25 | Address | 3700 KELLEY AVE, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
2007-06-13 | 2025-06-25 | Address | 3700 KELLEY AVE, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
2003-06-13 | 2007-06-13 | Address | 1800 E 38TH ST, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
2003-06-13 | 2025-06-25 | Address | 1485 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2001-06-05 | 2003-06-13 | Address | 3700 KELLEY AVENUE, CLEVELAND, OH, 44114, 4533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250625000728 | 2025-06-25 | BIENNIAL STATEMENT | 2025-06-25 |
130716002196 | 2013-07-16 | BIENNIAL STATEMENT | 2013-06-01 |
110613002675 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090616002587 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
070613002946 | 2007-06-13 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State