Name: | INDEPENDENT CONTRACTOR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2005 (20 years ago) |
Entity Number: | 3153967 |
ZIP code: | 02379 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | ONE COMPONENT PARK, WEST BRIDGEWATER, MA, United States, 02379 |
Name | Role | Address |
---|---|---|
THOMAS DICKERSON | Chief Executive Officer | ONE COMPONENT PARK, WEST BRIDGEWATER, MA, United States, 02379 |
Name | Role | Address |
---|---|---|
INDEPENDENT CONTRACTOR SERVICES, INC. | DOS Process Agent | ONE COMPONENT PARK, WEST BRIDGEWATER, MA, United States, 02379 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | ONE COMPONENT PARK, WEST BRIDGEWATER, MA, 02379, USA (Type of address: Chief Executive Officer) |
2021-03-18 | 2024-01-03 | Address | ONE COMPONENT PARK, WEST BRIDGEWATER, MA, 02379, USA (Type of address: Service of Process) |
2019-03-15 | 2024-01-03 | Address | ONE COMPONENT PARK, WEST BRIDGEWATER, MA, 02379, USA (Type of address: Chief Executive Officer) |
2019-03-15 | 2021-03-18 | Address | ONE COMPONENT PARK, WEST BRIDGEWATER, MA, 02379, USA (Type of address: Service of Process) |
2017-03-16 | 2019-03-15 | Address | 55 TEED DRIVE, RANDOLPH, MA, 02368, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103005845 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
210318060442 | 2021-03-18 | BIENNIAL STATEMENT | 2021-01-01 |
190315060433 | 2019-03-15 | BIENNIAL STATEMENT | 2019-01-01 |
170316006347 | 2017-03-16 | BIENNIAL STATEMENT | 2017-01-01 |
150316006186 | 2015-03-16 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State