Search icon

IROQUOIS NEW ENGLAND INC.

Print

Details

Entity Number 3768276

Status Active

NameIROQUOIS NEW ENGLAND INC.

CountyCattaraugus

Date of registration 28 Jan 2009 (16 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 80 State Street, albany, NY, United States, 14760

Address ZIP code 14760

Principal Address 35 WEST MAIN STREET, ALLEGANY, NY, United States, 14706

Principal Address ZIP code 14706

Chief Executive Officer

Name Role Address

LAURIE A BRANCH

Chief Executive Officer

35 WEST MAIN STREET, ALLEGANY, NY, United States, 14706

DOS Process Agent

Name Role Address

CORPORATION SERVICE COMPANY (CSC)

DOS Process Agent

80 State Street, albany, NY, United States, 14760

History

Start date End date Type Value

2019-11-26

2021-01-04

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2011-02-10

2019-11-26

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2009-01-28

2011-02-10

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230116001053

2023-01-16

BIENNIAL STATEMENT

2023-01-01

210104063173

2021-01-04

BIENNIAL STATEMENT

2021-01-01

191126000852

2019-11-26

CERTIFICATE OF MERGER

2019-11-26

190103060750

2019-01-03

BIENNIAL STATEMENT

2019-01-01

170109006044

2017-01-09

BIENNIAL STATEMENT

2017-01-01

150105006699

2015-01-05

BIENNIAL STATEMENT

2015-01-01

130115006068

2013-01-15

BIENNIAL STATEMENT

2013-01-01

110210002008

2011-02-10

BIENNIAL STATEMENT

2011-01-01

090128000422

2009-01-28

APPLICATION OF AUTHORITY

2009-01-28

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts