Search icon

INFRASTRUCTURE/BUILDINGS SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFRASTRUCTURE/BUILDINGS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2019 (6 years ago)
Date of dissolution: 27 Apr 2023
Entity Number: 5545452
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 280 E. BROAD STREET, SUITE 200, ROCHESTER, NY, United States, 14604
Principal Address: 280 East Broad Street, Suite 200, Rochester, NY, United States, 14604

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
INFRASTRUCTURE/BUILDINGS SOLUTIONS, INC. DOS Process Agent 280 E. BROAD STREET, SUITE 200, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
PETER GIOVENCO Chief Executive Officer 280 EAST BROAD STREET, SUITE 200, ROCHESTER, NY, United States, 14604

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001788134
Phone:
585-498-7822

Latest Filings

Form type:
D
File number:
021-348836
Filing date:
2019-09-13
File:

History

Start date End date Type Value
2021-12-22 2023-04-27 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2019-05-02 2021-12-22 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2019-05-02 2023-04-28 Address 280 E. BROAD STREET, SUITE 200, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230428002139 2023-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-27
211220002454 2021-12-20 BIENNIAL STATEMENT 2021-12-20
190502000529 2019-05-02 CERTIFICATE OF INCORPORATION 2019-05-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State