INTEGRAL CONTRACTING SERVICES, INC.

Name: | INTEGRAL CONTRACTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2021 (4 years ago) |
Entity Number: | 5956470 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Principal Address: | 38 Carlton Avenue, Port Washington, NY, United States, 11050 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORP. | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LENORD MICHAEL WERSAN | Chief Executive Officer | 4011 LOWER SAUCON RD, HELLERTOWN, PA, United States, 18055 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 4011 LOWER SAUCON RD, HELLERTOWN, PA, 18055, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2025-03-03 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-22 | 2025-03-03 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-05-22 | 2025-03-03 | Address | 4011 LOWER SAUCON RD, HELLERTOWN, PA, 18055, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2025-03-03 | Address | 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000794 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240522000921 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
240423003221 | 2024-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-10 |
210305010255 | 2021-03-05 | CERTIFICATE OF INCORPORATION | 2021-03-05 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State