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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INDUSTRIAL PLANTS CORPORATION, NEW YORK | 1096409 | NEW YORK |
Headquarter of | INDUSTRIAL PLANTS CORPORATION, FLORIDA | F93000005037 | FLORIDA |
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 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DELTA INDUSTRIES, INC. | INDUSTRIAL PLANTS CORPORATION | 1986-06-30 |
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 | - |
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