Search icon

INFRASTRUCTURE TECHNOLOGIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INFRASTRUCTURE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2004 (21 years ago)
Entity Number: 3076781
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 868 CHURCH STREET, SUITE 8, BOHEMIA, NY, United States, 11716
Principal Address: 868 CHURCH STREET, STE 8, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INFRASTRUCTURE TECHNOLOGIES, INC. DOS Process Agent 868 CHURCH STREET, SUITE 8, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
GARTH ROGERS Chief Executive Officer 868 CHURCH STREET, STE 8, BOHEMIA, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
CORP_65351463
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
201501496
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 868 CHURCH STREET, STE 8, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 868 CHURCH STREET, STE I, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2022-07-26 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-13 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-26 2024-09-25 Address 868 CHURCH STREET, SUITE 1, 32GB, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925002757 2024-09-25 BIENNIAL STATEMENT 2024-09-25
220707000024 2022-07-07 BIENNIAL STATEMENT 2022-07-01
210326060391 2021-03-26 BIENNIAL STATEMENT 2020-07-01
180823006293 2018-08-23 BIENNIAL STATEMENT 2018-07-01
180307000492 2018-03-07 CERTIFICATE OF CHANGE 2018-03-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State