ICC COMMONWEALTH CORPORATION
Headquarter
Name: | ICC COMMONWEALTH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1962 (63 years ago) |
Entity Number: | 145235 |
ZIP code: | 14120 |
County: | Niagara |
Place of Formation: | New York |
Address: | 795 Wurlitzer Drive, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ICC COMMONWEALTH CORPORATION | DOS Process Agent | 795 Wurlitzer Drive, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
GUILLERMO ALVAREZ | Chief Executive Officer | 795 WURLITZER DRIVE, NORTH TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 55 SOUTH LONG ST, BOX 260, BUFFALO, NY, 14231, 0260, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 55 SOUTH LONG ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 795 WURLITZER DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-20 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430022587 | 2025-04-29 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-29 |
240201042489 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220830000837 | 2022-08-30 | AMENDMENT TO BIENNIAL STATEMENT | 2022-08-30 |
220806000600 | 2022-08-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-05 |
220228000184 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State