Search icon

ICC THE COMPLIANCE CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ICC THE COMPLIANCE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1989 (36 years ago)
Entity Number: 1323924
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 2150 LIBERTY DRIVE, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL JEANRIE Chief Executive Officer 88 AVENUE LINDSAY, DORVAL QUEBEC, Canada, H9P-2T8

DOS Process Agent

Name Role Address
C/O MICHAEL JEANRIE DOS Process Agent 2150 LIBERTY DRIVE, NIAGARA FALLS, NY, United States, 14304

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
GREG MONETTE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0870401

Unique Entity ID

Unique Entity ID:
U8D7ZRCD2MY3
CAGE Code:
4S9P8
UEI Expiration Date:
2025-12-05

Business Information

Activation Date:
2024-12-09
Initial Registration Date:
2007-06-07

Commercial and government entity program

CAGE number:
4S9P8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-09
CAGE Expiration:
2029-12-09
SAM Expiration:
2025-12-05

Contact Information

POC:
GREG MONETTE
Corporate URL:
http://www.thecompliancecenter.com

History

Start date End date Type Value
1993-04-15 2005-06-14 Address 5780 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-01-28 1999-04-23 Name INTERNATIONAL COMPLIANCE CENTER LTD.
1993-01-28 1993-04-15 Address 5780 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1989-02-07 1993-01-28 Name INTERNATIONAL COMPLIANCE CENTRE USA LTD.
1989-02-07 1993-01-28 Address 5792 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180809006328 2018-08-09 BIENNIAL STATEMENT 2017-02-01
150827002005 2015-08-27 BIENNIAL STATEMENT 2015-02-01
070320002916 2007-03-20 BIENNIAL STATEMENT 2007-02-01
050614000741 2005-06-14 CERTIFICATE OF CHANGE 2005-06-14
030206002608 2003-02-06 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SP330025P0280
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19619.04
Base And Exercised Options Value:
19619.04
Base And All Options Value:
19619.04
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-17
Description:
8511110658!IATA DGR, STANDARD BOUND
Naics Code:
513130: BOOK PUBLISHERS
Product Or Service Code:
7610: BOOKS AND PAMPHLETS
Procurement Instrument Identifier:
SP330025P0243
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4303.95
Base And Exercised Options Value:
4303.95
Base And All Options Value:
4303.95
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-31
Description:
8511090095!IATA DGR, STANDARD BOUND
Naics Code:
513130: BOOK PUBLISHERS
Product Or Service Code:
7610: BOOKS AND PAMPHLETS
Procurement Instrument Identifier:
SP330024P0437
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14067.20
Base And Exercised Options Value:
14067.20
Base And All Options Value:
14067.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-02-14
Description:
8510438489!IATA DGR, STANDARD BOUND
Naics Code:
513130: BOOK PUBLISHERS
Product Or Service Code:
7610: BOOKS AND PAMPHLETS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State