Name: | INDUSTRIAL ELECTROPLATERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1952 (73 years ago) |
Entity Number: | 83890 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 172 STATE STREET, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J BOTTING | Chief Executive Officer | 939 RIVER ROAD, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 172 STATE STREET, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-12 | 2010-05-07 | Address | 939 RIVER ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2002-04-12 | Address | 15 SUNSET WAY, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
1996-04-26 | 2010-05-07 | Address | 172 STATE ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1996-04-26 | 2010-05-07 | Address | 172 STATE ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
1992-10-28 | 2000-04-24 | Address | 172 STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
1992-10-28 | 1996-04-26 | Address | 172 STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1992-10-28 | 1996-04-26 | Address | 172 STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
1952-04-21 | 1992-10-28 | Address | 511 PRESS BLDG., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140714002150 | 2014-07-14 | BIENNIAL STATEMENT | 2014-04-01 |
120619002372 | 2012-06-19 | BIENNIAL STATEMENT | 2012-04-01 |
100507003086 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
080429002505 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060419003105 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
040414002629 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020412002663 | 2002-04-12 | BIENNIAL STATEMENT | 2002-04-01 |
000424002971 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
980422002556 | 1998-04-22 | BIENNIAL STATEMENT | 1998-04-01 |
960426002422 | 1996-04-26 | BIENNIAL STATEMENT | 1996-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102652799 | 0215800 | 1989-04-13 | 172-178 STATE ST, BINGHAMTON, NY, 13901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2041861 | 0215800 | 1985-04-15 | 172 STATE ST, BINGHAMTON, NY, 13901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12014197 | 0215800 | 1982-02-18 | 172 STATE STREET, Binghamton, NY, 13901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12016861 | 0215800 | 1976-06-07 | 172 STATE STREET, Binghamton, NY, 13901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1976-06-16 |
Abatement Due Date | 1976-07-19 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1976-06-16 |
Abatement Due Date | 1976-07-02 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100178 L |
Issuance Date | 1976-06-16 |
Abatement Due Date | 1976-06-25 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1976-06-16 |
Abatement Due Date | 1976-06-25 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-06-16 |
Abatement Due Date | 1976-07-02 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1976-06-16 |
Abatement Due Date | 1976-06-19 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State