Name: | IEW CONSTRUCTION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1981 (44 years ago) |
Entity Number: | 702317 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 75 SCULPTORS WAY, TRENTON, NJ, United States, 08619 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VAUGHAN S GRUNDY, III | Chief Executive Officer | PO BOX 8008, TRENTON, NJ, United States, 08650 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-31 | 2011-06-13 | Address | 75 SCULPTORS WAY, TRENTON, NJ, 08619, USA (Type of address: Principal Executive Office) |
1997-07-22 | 2011-06-13 | Address | PO BOX 8008, TRENTON, NJ, 08650, 0008, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 2011-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-04 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-06-29 | 2001-05-31 | Address | 75 WARD AVENUE EXTENSION, TRENTON, NJ, 08619, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130806000053 | 2013-08-06 | CERTIFICATE OF AMENDMENT | 2013-08-06 |
110613002133 | 2011-06-13 | BIENNIAL STATEMENT | 2011-05-01 |
090506002556 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
070511002683 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
030519002608 | 2003-05-19 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State