Search icon

INSULPANE OF CONNECTICUT, INC.

Company Details

Name: INSULPANE OF CONNECTICUT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2015 (10 years ago)
Entity Number: 4774097
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: C/O ONE GATEWAY BOULEVARD, PEDRICKTOWN, NJ, United States, 08067

Chief Executive Officer

Name Role Address
ROBERT T. CUMMINGS Chief Executive Officer ONE GATEWAY BOULEVARD, PEDRICKTOWN, NJ, United States, 08067

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-06-03 2021-06-16 Address ONE GATEWAY BOULEVARD, PEDRICKTOWN, NJ, 08067, USA (Type of address: Chief Executive Officer)
2017-06-12 2019-06-03 Address 500 GRANT AVENUE, SUITE 201, EAST BUTLER, PA, 16029, USA (Type of address: Chief Executive Officer)
2017-06-12 2019-06-03 Address C/O 2175 KUMRY ROAD, PO BOX 70, TRUMBAUERSVILLE, PA, 18970, USA (Type of address: Principal Executive Office)
2015-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210616060329 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190603061925 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-71793 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71794 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170612006421 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150612000566 2015-06-12 APPLICATION OF AUTHORITY 2015-06-12

Date of last update: 01 Feb 2025

Sources: New York Secretary of State