Search icon

INTEGRATED GEOTECHNICAL SOLUTIONS INC

Company Details

Name: INTEGRATED GEOTECHNICAL SOLUTIONS INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2008 (16 years ago)
Entity Number: 3714462
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Activity Description: Pre- and Post-Construction Inspections; Automated and On-site monitoring of Vibrations, Sound, Dust, settlement, tilt, crack, strain, weather and blasting. Instrument sales and rental, Leica, and instantel Distributors.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2800 SYLON BLVD, HAINSPORT, NJ, United States, 08036

Contact Details

Phone +1 609-702-7532

Website http://www.igs-inc.com

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERTA KAVALEK Chief Executive Officer 2800 SYLON BLVD, HAINESPORT, NJ, United States, 08036

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 2800 SYLON BLVD, HAINESPORT, NJ, 08036, USA (Type of address: Chief Executive Officer)
2019-09-06 2024-02-14 Address 3 ST MICHAELS COURT, SOUTHAMPTON, NJ, 08088, USA (Type of address: Service of Process)
2016-09-07 2019-09-06 Address 213 FRONT STREET, MT. HOLLY, NJ, 08060, USA (Type of address: Service of Process)
2010-08-13 2024-02-14 Address 2800 SYLON BLVD, HAINESPORT, NJ, 08036, USA (Type of address: Chief Executive Officer)
2010-08-13 2016-09-07 Address 213 FRONT STREET, MT. HOLLY, NJ, 08060, USA (Type of address: Service of Process)
2008-08-28 2010-08-13 Address INTEGRATED GEOTECHNICAL, SOLS INC 1636-11 RT 38 STE 307, LUMBERTON, NJ, 07048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214000419 2024-02-13 CERTIFICATE OF CHANGE BY ENTITY 2024-02-13
220503003379 2022-05-03 BIENNIAL STATEMENT 2020-08-01
190906060612 2019-09-06 BIENNIAL STATEMENT 2018-08-01
160907006141 2016-09-07 BIENNIAL STATEMENT 2016-08-01
120828006067 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100813002127 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080828000429 2008-08-28 APPLICATION OF AUTHORITY 2008-08-28

Date of last update: 03 Feb 2025

Sources: New York Secretary of State