Name: | OPUS INSPECTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2013 (11 years ago) |
Entity Number: | 4480998 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7322 Newman Blvd, Building 3, Dexter, MI, United States, 48130 |
Contact Details
Phone +1 385-434-1534
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW MCINTOSH | Chief Executive Officer | 7 KRIPES ROAD, EAST GRANBY, CT, United States, 06026 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2023-11-15 | Address | 7 KRIPES ROAD, EAST GRANBY, CT, 06026, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2023-11-15 | Address | 7 KRIPES ROAD, EAST GRANBY, CT, 06026, USA (Type of address: Chief Executive Officer) |
2015-11-13 | 2017-11-01 | Address | 7 KRIPES ROAD, EAST GRANBY, CT, 06026, USA (Type of address: Chief Executive Officer) |
2013-11-01 | 2023-11-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115001590 | 2023-11-15 | BIENNIAL STATEMENT | 2023-11-01 |
211119002125 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
191101061372 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006417 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151113006180 | 2015-11-13 | BIENNIAL STATEMENT | 2015-11-01 |
131101000032 | 2013-11-01 | APPLICATION OF AUTHORITY | 2013-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State