Search icon

INDUSTRIAL PLANTS CORPORATION

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: INDUSTRIAL PLANTS CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Feb 1977
Business ALEI: 0013193
Annual report due: 17 Feb 2026
Business address: 34 Meadow Croft Lane, Greenwich, CT, 06830, United States
Mailing address: 34 Meadow Croft Lane, Greenwich, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: jfulgencio@lawrencekaminlaw.com
E-Mail: efrile@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of INDUSTRIAL PLANTS CORPORATION, NEW YORK 1096409 NEW YORK
Headquarter of INDUSTRIAL PLANTS CORPORATION, FLORIDA F93000005037 FLORIDA

Officer

Name Role Business address Residence address
Christopher Rile Officer - 1350 AVENUE OF THE AMERICAS, 3RD FLOOR, New York, NY, 10099, United States
JUDITH FELDSTEIN Officer 1350 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10019, United States 1350 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10019, United States
ELIZABETH FELDSTEIN RILE Officer 1350 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10019, United States 1350 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10019, United States

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

History

Type Old value New value Date of change
Name change DELTA INDUSTRIES, INC. INDUSTRIAL PLANTS CORPORATION 1986-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897605 2025-03-10 - Annual Report Annual Report -
BF-0013315305 2025-01-31 2025-01-31 Change of Agent Agent Change -
BF-0012317538 2024-02-07 - Annual Report Annual Report -
BF-0011087516 2023-01-30 - Annual Report Annual Report -
BF-0010640420 2022-06-14 2022-06-14 Change of Business Address Business Address Change -
BF-0010254493 2022-02-11 - Annual Report Annual Report 2022
0007075164 2021-01-21 - Annual Report Annual Report 2021
0006890571 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006757553 2020-02-14 - Annual Report Annual Report 2020
0006575135 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information