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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERTA KAVALEK | Chief Executive Officer | 2800 SYLON BLVD, HAINESPORT, NJ, United States, 08036 |
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) |
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