Search icon

IPEC, INC.

Company Details

Name: IPEC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2017 (8 years ago)
Entity Number: 5131911
ZIP code: 10168
County: Saratoga
Place of Formation: Delaware
Address: 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168
Principal Address: 840 Gessner Road, Suite 950, Houston, TX, United States, 77024

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
WADE STOCKSTILL Chief Executive Officer 840 GESSNER ROAD, SUITE 950, HOUSTON, TX, United States, 77024

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 840 GESSNER ROAD, SUITE 950, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 400 WEST MAIN STREET, GAYLORD, MI, 49734, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-22 Address 122 East 42nd Street, 18th Floor, New York, NY, 10168, USA (Type of address: Service of Process)
2024-01-05 2024-01-05 Address 400 WEST MAIN STREET, GAYLORD, MI, 49734, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-22 Address 840 GESSNER ROAD, SUITE 950, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 840 GESSNER ROAD, SUITE 950, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-22 Address 400 WEST MAIN STREET, GAYLORD, MI, 49734, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-22 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-02-07 2024-01-05 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-02-07 2023-02-07 Address 400 WEST MAIN STREET, GAYLORD, MI, 49734, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240122002424 2024-01-19 CERTIFICATE OF CHANGE BY ENTITY 2024-01-19
240105001023 2024-01-05 BIENNIAL STATEMENT 2024-01-05
230207003288 2023-02-06 CERTIFICATE OF CHANGE BY ENTITY 2023-02-06
220517002113 2022-05-17 BIENNIAL STATEMENT 2021-05-01
190501061561 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-78766 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78765 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170505000066 2017-05-05 APPLICATION OF AUTHORITY 2017-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314527805 0214700 2010-08-16 9 BRIAR LANE, KINGS POINT, NY, 11021
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-08-16
Case Closed 2010-09-07

Related Activity

Type Inspection
Activity Nr 311141287
311141287 0214700 2010-04-01 9 BRIAR LANE, KINGS POINT, NY, 11021
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-04-01
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2012-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2010-05-12
Abatement Due Date 2010-05-18
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2010-05-12
Abatement Due Date 2010-06-01
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
311140685 0214700 2010-03-08 20 LIGHTHOUSE ROAD, KINGS POINT, NY, 11021
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-03-09
Emphasis S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2012-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2010-03-29
Abatement Due Date 2010-04-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2010-03-29
Abatement Due Date 2010-04-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State