Name: | IEA CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 2005 (20 years ago) |
Date of dissolution: | 22 Feb 2019 |
Entity Number: | 3206717 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2647 WATERFRONT PARKWAY EAST D, SUITE 100, INDIANAPOLIS, IN, United States, 46214 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRIAN HUMMER | Chief Executive Officer | 3900 EAST WHITE AVENUE, CLINTON, IN, United States, 47842 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-01 | 2017-05-02 | Address | 1212 DEMING WAY, MADISON, WI, 53717, 1934, USA (Type of address: Principal Executive Office) |
2014-02-10 | 2018-06-25 | Name | IEA RENEWABLE ENERGY, INC. |
2013-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-06 | 2015-05-01 | Address | 1212 DEMING WAY, MADISON, WI, 53717, 1934, USA (Type of address: Principal Executive Office) |
2013-05-06 | 2015-05-01 | Address | ONE WESTBROOK CORP CNTR, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer) |
2013-05-06 | 2013-09-27 | Address | 1212 DEMING WAY, MADISON, WI, 53717, 1934, USA (Type of address: Service of Process) |
2009-06-04 | 2013-05-06 | Address | 744 HEARTLAND TRAIL, MADISON, NY, 53717, 1934, USA (Type of address: Service of Process) |
2007-07-26 | 2013-05-06 | Address | 744 HEARTLAND TRAIL, MADISON, WI, 53717, 1934, USA (Type of address: Principal Executive Office) |
2007-07-26 | 2013-05-06 | Address | 744 HEARTLAND TRAIL, MADISON, WI, 53717, 1934, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190222000409 | 2019-02-22 | CERTIFICATE OF TERMINATION | 2019-02-22 |
SR-41346 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41345 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180625000918 | 2018-06-25 | CERTIFICATE OF AMENDMENT | 2018-06-25 |
170502006105 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006068 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
140210000072 | 2014-02-10 | CERTIFICATE OF AMENDMENT | 2014-02-10 |
130927000970 | 2013-09-27 | CERTIFICATE OF CHANGE | 2013-09-27 |
130506007472 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110527002048 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State