Entity Name: | IRONPEAK SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jun 1993 (32 years ago) |
Branch of: | IRONPEAK SERVICES CORP., NEW YORK (Company Number 871671) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Nov 2024 (5 months ago) |
Document Number: | F93000002620 |
FEI/EIN Number |
161207514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 W. MAIN ST., AILEGANY, NY, 14706 |
Mail Address: | P.O. BOX 806, OLEAN, NY, 14760 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BRANCH-BENOLIEL AMY L | Director | 520 EAST GRAVERS LANE, WYNDMOOR, PA, 19038 |
BRANCH LAURIE A | Director | 25 Lighthouse Point Drive, Longboat Key, FL, 34228 |
CHIAPUSO JOSEPH G | Director | 1910 Windfall Road, Olean, NY, 14760 |
WARD MATTHEW L | Director | 11202 BUCKHEAD CT, MIDLOTHIAN, VA, 23112 |
CHIAPUSO CHRISTOPHER J | Vice President | 1840 Windfall Road, Olean, NY, 14760 |
PRINCE ROBERT L | Vice President | 5035 Goodrich Road, Clarence, NY, 14031 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-11-13 | IRONPEAK SERVICES CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-04 | 35 W. MAIN ST., AILEGANY, NY 14706 | - |
REGISTERED AGENT NAME CHANGED | 2002-09-10 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-09-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 1995-12-01 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
Name Change | 2024-11-13 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State