Name: | IRONPEAK SERVICES CORP. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 2002 (22 years ago) |
Authority Date: | 09 Dec 2002 (22 years ago) |
Last Annual Report: | 17 Apr 2025 (2 days ago) |
Branch of: | IRONPEAK SERVICES CORP., NEW YORK (Company Number 871671) |
Organization Number: | 0549526 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 35 WEST MAIN ST, ALLEGANY, NY 14706 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
MATTHEW L WARD | Director |
JOSEPH G CHIAPUSO | Director |
LAURIE A BRANCH | Director |
AMY L BRANCH-BENOLIEL | Director |
Name | Role |
---|---|
LAURIE A BRANCH | Treasurer |
Name | Role |
---|---|
CHRISTOPHER J CHIAPUSO | Vice President |
ROBERT A PRINCE | Vice President |
Name | Role |
---|---|
LAURIE A BRANCH | Officer |
Name | Role |
---|---|
AMY L BRANCH-BENOLIEL | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
LAURIE A BRANCH | President |
Name | Action |
---|---|
IROQUOIS SERVICES CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-04-17 |
Amended Cert of Authority | 2024-11-13 |
Annual Report | 2024-05-31 |
Principal Office Address Change | 2023-06-05 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-08 |
Annual Report | 2021-05-12 |
Annual Report | 2020-05-29 |
Annual Report | 2019-04-23 |
Annual Report | 2018-05-24 |
Sources: Kentucky Secretary of State