Search icon

I. P. I. INDUSTRIES, INC.

Company Details

Name: I. P. I. INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1969 (55 years ago)
Date of dissolution: 08 May 2002
Entity Number: 285413
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 640 6TH ST, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 640 6TH ST, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ROBERT CEMBROOK Chief Executive Officer 640 6TH ST, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1969-11-26 1995-04-04 Address 665 NO. NEWBRIDGE RD., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C329905-2 2003-04-11 ASSUMED NAME CORP INITIAL FILING 2003-04-11
020508000782 2002-05-08 CERTIFICATE OF DISSOLUTION 2002-05-08
991119002257 1999-11-19 BIENNIAL STATEMENT 1999-11-01
971205002322 1997-12-05 BIENNIAL STATEMENT 1997-11-01
950404002394 1995-04-04 BIENNIAL STATEMENT 1993-11-01
A359355-4 1976-11-30 CERTIFICATE OF MERGER 1976-12-01
797535-4 1969-11-26 CERTIFICATE OF INCORPORATION 1969-11-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11561164 0214700 1980-11-12 L I E & WILLIAM FLOYD PARKWAY, Yaphank, NY, 11980
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-12
Case Closed 1980-11-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State