Search icon

IEA CONSTRUCTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN HUMMER Chief Executive Officer 3900 EAST WHITE AVENUE, CLINTON, IN, United States, 47842

History

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)

Filings

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