Search icon

INDUSTRIAL PRODUCTS COMPANY

Company Details

Name: INDUSTRIAL PRODUCTS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2009 (16 years ago)
Entity Number: 3787017
ZIP code: 10528
County: Suffolk
Place of Formation: Virginia
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 124 FASTENER DR, LYNCHBURG, VA, United States, 24502

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MICHAEL K KNIGHT Chief Executive Officer 714 WEST RYAN ST, BRILLION, WI, United States, 54110

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 714 WEST RYAN ST, BRILLION, WI, 54110, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 714 WEST RYAN ST, BRILLION, WI, 54110, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-03-13 Address 714 WEST RYAN ST, BRILLION, WI, 54110, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-03-13 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-07 2023-03-13 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-03-13 2025-03-26 Address 714 WEST RYAN ST, BRILLION, WI, 54110, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 714 WEST RYAN ST, BRILLION, WI, 54110, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-26 Address 714 W RYAN ST, BRILLION, WI, 54110, USA (Type of address: Service of Process)
2023-03-13 2025-03-26 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2021-03-11 2023-04-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326003604 2025-03-26 BIENNIAL STATEMENT 2025-03-26
230313003494 2023-03-13 BIENNIAL STATEMENT 2023-03-01
230407002223 2022-09-28 CERTIFICATE OF CHANGE BY ENTITY 2022-09-28
210311060466 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190322060310 2019-03-22 BIENNIAL STATEMENT 2019-03-01
190221000767 2019-02-21 CERTIFICATE OF CHANGE 2019-02-21
SR-51816 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150303006799 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130306006755 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110405003343 2011-04-05 BIENNIAL STATEMENT 2011-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State