Search icon

INTEGRITY SERVICES, INC.

Company Details

Name: INTEGRITY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2012 (13 years ago)
Entity Number: 4212436
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 357 NORTH AVENUE, WAKEFIELD, MA, United States, 01880

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT FLAMMIA Chief Executive Officer 357 NORTH AVENUE, WAKEFIELD, MA, United States, 01880

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 357 NORTH AVENUE, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2018-03-05 2024-12-18 Address 357 NORTH AVENUE, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2015-03-11 2018-03-05 Address 440 MAIN STREET, STONEHAM, MA, 02180, USA (Type of address: Chief Executive Officer)
2015-03-11 2018-03-05 Address 440 MAIN STREET, STONEHAM, MA, 02180, USA (Type of address: Principal Executive Office)
2012-10-17 2024-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-17 2024-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-03-06 2012-10-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-06 2012-10-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241218001788 2024-12-18 BIENNIAL STATEMENT 2024-12-18
200303060686 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305006744 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303007475 2016-03-03 BIENNIAL STATEMENT 2016-03-01
150311006326 2015-03-11 BIENNIAL STATEMENT 2014-03-01
121017000325 2012-10-17 CERTIFICATE OF CHANGE 2012-10-17
121015000304 2012-10-15 CERTIFICATE OF CORRECTION 2012-10-15
120306000537 2012-03-06 APPLICATION OF AUTHORITY 2012-03-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State