Search icon

ENERGY PANEL STRUCTURES, INC.

Branch

Company Details

Name: ENERGY PANEL STRUCTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2010 (15 years ago)
Branch of: ENERGY PANEL STRUCTURES, INC., Minnesota (Company Number d9fb2465-a6d4-e011-a886-001ec94ffe7f)
Entity Number: 3934879
ZIP code: 10005
County: Wyoming
Place of Formation: Minnesota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 603 VANGORDON AVENUE, GRAETTINGER, IA, United States, 51342

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 Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RANDY WESLEY Chief Executive Officer 603 VANGORDON AVENUE, GEAETTINGER, IA, United States, 51342

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 603 VANGORDON ST, GEAETTINGER, IA, 51342, 8569, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 603 VANGORDON AVENUE, GEAETTINGER, IA, 51342, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-07-24 2019-01-28 Address 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418004245 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220413001769 2022-04-13 BIENNIAL STATEMENT 2022-04-01
200422060391 2020-04-22 BIENNIAL STATEMENT 2020-04-01
SR-54379 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54380 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-20
Type:
Planned
Address:
BYRNE DAIRY, 5798 NY-31, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-03-10
Type:
Planned
Address:
10269 OLD ROUTE 31 WEST, CLYDE, NY, 14433
Safety Health:
Health
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2018-11-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
ENERGY PANEL STRUCTURES, INC.
Party Role:
Plaintiff
Party Name:
THE WHITING-TURNER CONT,
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State