INDEPENDENT COMPONENTS CORP.

Name: | INDEPENDENT COMPONENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1987 (38 years ago) |
Entity Number: | 1189156 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Address: | 20 CROSSWASYS PARK NORTH, WOODBURY, NY, United States, 11797 |
Principal Address: | 528 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SIROW | Chief Executive Officer | 528 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
G M S L | DOS Process Agent | 20 CROSSWASYS PARK NORTH, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-30 | 2013-12-24 | Address | 20 CROSSWASYS PARK NORTH, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2010-01-25 | 2011-12-30 | Address | 20 CROSSWASY PARK NORTH, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2006-01-27 | 2010-01-25 | Address | 220 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-12-31 | 2010-01-25 | Address | 528 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, 1125, USA (Type of address: Principal Executive Office) |
1997-12-31 | 2010-01-25 | Address | 45 W CREEK FARMS RD, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210917002220 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
131224002437 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
111230002416 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
100125002825 | 2010-01-25 | BIENNIAL STATEMENT | 2009-12-01 |
060127002645 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State