Name: | INDEPENDENT PIPE & SUPPLY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2011 (13 years ago) |
Entity Number: | 4174721 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 4 Enterprise Drive, Albany, NY, United States, 12204 |
Principal Address: | 6 Whitman Road, Canton, MA, United States, 02021 |
Name | Role | Address |
---|---|---|
JEFFREY NIERMAN | Chief Executive Officer | 49 AZALEA ROAD, SHARON, MA, United States, 02067 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 Enterprise Drive, Albany, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 6 WHITMAN RD, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-17 | Address | 6 WHITMAN RD, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-04-07 | Address | 49 AZALEA ROAD, SHARON, MA, 02067, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-04-07 | Address | 4 Enterprise Drive, Albany, NY, 12204, USA (Type of address: Service of Process) |
2014-01-13 | 2025-03-17 | Address | 6 WHITMAN RD, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer) |
2011-12-09 | 2025-03-17 | Address | ATTENTION: ALAN H. MIRSON, WHITMAN RD, CANTON, MA, 02021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407000825 | 2025-04-04 | CERTIFICATE OF AMENDMENT | 2025-04-04 |
250317004418 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
140113002405 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
111209000279 | 2011-12-09 | APPLICATION OF AUTHORITY | 2011-12-09 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State