Search icon

INTERNATIONAL BUILT-IN SYSTEMS, INC.

Company Details

Name: INTERNATIONAL BUILT-IN SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1977 (48 years ago)
Entity Number: 437355
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 68 CHESHIREWAY, ALBANY, NY, United States, 12211
Principal Address: 14 INTERSTATE AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERNATIONAL BUILT-IN SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2023 141591305 2024-05-14 INTERNATIONAL BUILT-IN SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 811210
Sponsor’s telephone number 5184593993
Plan sponsor’s address 14 INTERSTATE AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing LAURET A. KENNEY
INTERNATIONAL BUILT-IN SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2022 141591305 2023-05-24 INTERNATIONAL BUILT-IN SYSTEMS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 811210
Sponsor’s telephone number 5184593993
Plan sponsor’s address 14 INTERSTATE AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing LAURET A. KENNEY
INTERNATIONAL BUILT-IN SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2021 141591305 2022-04-07 INTERNATIONAL BUILT-IN SYSTEMS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 811210
Sponsor’s telephone number 5184593993
Plan sponsor’s address 14 INTERSTATE AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing LAURET KENNEY
Role Employer/plan sponsor
Date 2022-04-07
Name of individual signing LAURET KENNEY
INTERNATIONAL BUILT-IN SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2020 141591305 2021-03-30 INTERNATIONAL BUILT-IN SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 811210
Sponsor’s telephone number 5184593993
Plan sponsor’s address 14 INTERSTATE AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2021-03-30
Name of individual signing LAURET KENNEY
Role Employer/plan sponsor
Date 2021-03-30
Name of individual signing LAURET KENNEY
INTERNATIONAL BUILT-IN SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2019 141591305 2020-03-17 INTERNATIONAL BUILT-IN SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 811210
Sponsor’s telephone number 5184593993
Plan sponsor’s address 14 INTERSTATE AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2020-03-17
Name of individual signing LAURET KENNEY
Role Employer/plan sponsor
Date 2020-03-17
Name of individual signing LAURET KENNEY
INTERNATIONAL BUILT-IN SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2018 141591305 2019-04-12 INTERNATIONAL BUILT-IN SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 811210
Sponsor’s telephone number 5184593993
Plan sponsor’s address 14 INTERSTATE AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing LAURET A KENNEY
Role Employer/plan sponsor
Date 2019-04-12
Name of individual signing LAURET A KENNEY
INTERNATIONAL BUILT-IN SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2017 141591305 2018-02-27 INTERNATIONAL BUILT-IN SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 811210
Sponsor’s telephone number 5184593993
Plan sponsor’s address 14 INTERSTATE AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2018-02-27
Name of individual signing LAURET KENNEY
Role Employer/plan sponsor
Date 2018-02-27
Name of individual signing LAURET KENNEY
INTERNATIONAL BUILT-IN SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2016 141591305 2017-04-04 INTERNATIONAL BUILT-IN SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 811210
Sponsor’s telephone number 5184593993
Plan sponsor’s address 14 INTERSTATE AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2017-04-04
Name of individual signing LAURET KENNEY
Role Employer/plan sponsor
Date 2017-04-04
Name of individual signing LAURET KENNEY
INTERNATIONAL BUILT-IN SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2015 141591305 2016-04-18 INTERNATIONAL BUILT-IN SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 811210
Sponsor’s telephone number 5184593993
Plan sponsor’s address 14 INTERSTATE AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2016-04-18
Name of individual signing LAURET KENNEY
Role Employer/plan sponsor
Date 2016-04-18
Name of individual signing LAURET KENNEY
INTERNATIONAL BUILT-IN SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2014 141591305 2015-03-24 INTERNATIONAL BUILT-IN SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 811210
Sponsor’s telephone number 5184593993
Plan sponsor’s address 14 INTERSTATE AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2015-03-24
Name of individual signing LAURET KENNEY
Role Employer/plan sponsor
Date 2015-03-24
Name of individual signing LAURET KENNEY

Chief Executive Officer

Name Role Address
JASON D. KENNEY Chief Executive Officer 14 INTERSTATE AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
INTERNATIONAL BUILT-IN SYSTEMS, INC. DOS Process Agent 68 CHESHIREWAY, ALBANY, NY, United States, 12211

History

Start date End date Type Value
2015-06-02 2019-06-03 Address 14 INTERSTATE AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-06-11 2013-06-07 Address 14 INTERSTATE AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2007-06-11 2015-06-02 Address 14 INTERSTE AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2005-07-22 2007-06-11 Address 2 OAKWOOD DR WEST, ALBANY, NY, 12205, 1710, USA (Type of address: Principal Executive Office)
2005-07-22 2007-06-11 Address 2 OAKWOOD DR WEST, ALBANY, NY, 12205, 1710, USA (Type of address: Chief Executive Officer)
2005-07-22 2007-06-11 Address 2 OAKWOOD DR WEST, ALBANY, NY, 12205, 1710, USA (Type of address: Service of Process)
2001-06-11 2005-07-22 Address 2 OAKWOOD DR WEST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1997-06-19 2005-07-22 Address 2 OAKWOOD DR WEST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1997-06-19 2005-07-22 Address 2 OAKWOOD DR WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1997-06-19 2001-06-11 Address 2 OAKWOOD DR WEST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210603061063 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603063053 2019-06-03 BIENNIAL STATEMENT 2019-06-01
20180131003 2018-01-31 ASSUMED NAME LLC INITIAL FILING 2018-01-31
170601006248 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602007054 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130607006425 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110622002458 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090529002470 2009-05-29 BIENNIAL STATEMENT 2009-06-01
080605000520 2008-06-05 CERTIFICATE OF AMENDMENT 2008-06-05
070611002908 2007-06-11 BIENNIAL STATEMENT 2007-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311972558 0213100 2008-06-11 ALBANY CHARTER SCHOOL, KRANK ST., ALBANY, NY, 12202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-06-11
Emphasis S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-06-23
Abatement Due Date 2008-06-26
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-06-23
Abatement Due Date 2008-06-26
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-06-23
Abatement Due Date 2008-06-26
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2895840 Interstate 2024-10-03 5200 2023 1 4 Private(Property)
Legal Name INTERNATIONAL BUILT-IN SYSTEMS INC
DBA Name -
Physical Address 14 INTERSTATE AVE, ALBANY, NY, 12205-5325, US
Mailing Address 14 INTERSTATE AVE, ALBANY, NY, 12205-5325, US
Phone (518) 459-3993
Fax (518) 459-6673
E-mail JASON@IBSALBANY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State