Search icon

ICON GRAPHICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ICON GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1988 (37 years ago)
Entity Number: 1311957
ZIP code: 14467
County: Monroe
Place of Formation: New York
Address: 245 SUMMIT POINT DR / SUITE 4, HENRIETTA, NY, United States, 14467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE BONDURANT Chief Executive Officer 245 SUMMIT POINT DR / SUITE 4, HENRIETTA, NY, United States, 14467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 SUMMIT POINT DR / SUITE 4, HENRIETTA, NY, United States, 14467

History

Start date End date Type Value
2002-12-05 2005-01-14 Address 277 ALEXANDER ST SUITE 400, ROCHESTER, NY, 14607, 1989, USA (Type of address: Chief Executive Officer)
2000-12-12 2002-12-05 Address 277 ALEXANDER ST, SUITE 400, ROCHESTER, NY, 14607, 1989, USA (Type of address: Chief Executive Officer)
2000-12-12 2005-01-14 Address 277 ALEXANDER ST, SUITE 400, ROCHESTER, NY, 14607, 1989, USA (Type of address: Service of Process)
2000-12-12 2005-01-14 Address 277 ALEXANDER ST, SUITE 400, ROCHESTER, NY, 14607, 1989, USA (Type of address: Principal Executive Office)
1998-12-15 2000-12-12 Address 277 ALEXANDER STREET, SUITE 400, ROCHESTER, NY, 14607, 1902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050114002059 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021205002776 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001212002103 2000-12-12 BIENNIAL STATEMENT 2000-12-01
981215002374 1998-12-15 BIENNIAL STATEMENT 1998-12-01
970227002525 1997-02-27 BIENNIAL STATEMENT 1996-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State