Name: | INDUSTRIAL CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2008 (16 years ago) |
Branch of: | INDUSTRIAL CONSTRUCTION SERVICES, INC., Minnesota (Company Number cb0a087e-9ad4-e011-a886-001ec94ffe7f) |
Entity Number: | 3724831 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | Minnesota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 215 FIFTEENTH STREET SOUTH, SAINT JAMES, MN, United States, 56081 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CLINT BROWN | Chief Executive Officer | 215 FIFTEENTH STREET SOUTH, SAINT JAMES, MN, United States, 56081 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-14 | 2020-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-09-24 | 2020-04-14 | Address | 215 FIFTEENTH STREET SOUTH, SAINT JAMES, MN, 56081, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200930060187 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
200414000611 | 2020-04-14 | CERTIFICATE OF CHANGE | 2020-04-14 |
180918006324 | 2018-09-18 | BIENNIAL STATEMENT | 2018-09-01 |
160914006338 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
140922006614 | 2014-09-22 | BIENNIAL STATEMENT | 2014-09-01 |
120907006351 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
101005002725 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
080924000960 | 2008-09-24 | APPLICATION OF AUTHORITY | 2008-09-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State