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 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
WADE STOCKSTILL | Chief Executive Officer | 840 GESSNER ROAD, SUITE 950, HOUSTON, TX, United States, 77024 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314527805 | 0214700 | 2010-08-16 | 9 BRIAR LANE, KINGS POINT, NY, 11021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 311141287 |
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 |
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