Search icon

INDEPENDENT EXPLOSIVES

Company Details

Name: INDEPENDENT EXPLOSIVES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2012 (13 years ago)
Entity Number: 4191089
ZIP code: 10168
County: Jefferson
Place of Formation: Maine
Principal Address: 542 BRUNSWICK AVE., GARDINER, ME, United States, 04345
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
DANIEL M. WERNER, JR. Chief Executive Officer 542 BRUNSWICK AVE., GARDINER, ME, United States, 04345

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 542 BRUNSWICK AVE., GARDINER, ME, 04345, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 542 BRUNSWICK AVE., GARDINER, ME, 04345, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-09 2024-12-10 Address 542 BRUNSWICK AVE., GARDINER, ME, 04345, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-12-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210004031 2024-11-21 CERTIFICATE OF CHANGE BY ENTITY 2024-11-21
240109002074 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220104000279 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102060523 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-59610 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State