ISLAND COMPUTER PRODUCTS, INC.

Name: | ISLAND COMPUTER PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1989 (36 years ago) |
Entity Number: | 1375644 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Activity Description: | ICP is an Information Technology firm that specializes in IT Design, Deployment, Integration, Support and Consulting services to a diverse and distinguished list of customers. |
Address: | C/O MICHELLE FABOZZI 104 BURTON AVENUE, staten island, NY, United States, 10309 |
Principal Address: | 20 CLIFTON AVE, STATEN ISLAND, NY, United States, 10305 |
Contact Details
Website http://www.icpcorp.com
Phone +1 718-556-6808
Phone +1 718-556-6700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISLAND COMPUTER PRODUCTS, INC. | DOS Process Agent | C/O MICHELLE FABOZZI 104 BURTON AVENUE, staten island, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
MICHELLE FABOZZI | Chief Executive Officer | 20 CLIFTON AVE, STATEN ISLAND, NY, United States, 10305 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0980326-DCA | Active | Business | 1998-03-13 | 2024-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-07 | 2025-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-01 | 2024-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-01 | 2023-07-01 | Address | 20 CLIFTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2023-07-01 | Address | 20 CLIFTON AVE, STATEN ISLAND, NY, 10305, 4912, USA (Type of address: Chief Executive Officer) |
2022-06-06 | 2022-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230701000186 | 2023-07-01 | BIENNIAL STATEMENT | 2023-07-01 |
220207000064 | 2022-02-03 | CERTIFICATE OF AMENDMENT | 2022-02-03 |
210924000668 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
170705006212 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
170403006438 | 2017-04-03 | BIENNIAL STATEMENT | 2015-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3449815 | RENEWAL | INVOICED | 2022-05-24 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3176998 | RENEWAL | INVOICED | 2020-04-27 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2787285 | RENEWAL | INVOICED | 2018-05-08 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2348266 | RENEWAL | INVOICED | 2016-05-18 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1726756 | RENEWAL | INVOICED | 2014-07-11 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1423678 | RENEWAL | INVOICED | 2012-05-07 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1423679 | RENEWAL | INVOICED | 2010-06-15 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1423680 | RENEWAL | INVOICED | 2008-06-27 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1423681 | RENEWAL | INVOICED | 2006-05-16 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1423673 | CNV_MS | INVOICED | 2004-10-21 | 15 | Miscellaneous Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State