Search icon

INTERNATIONAL COOLING & MAINTENANCE CORP.

Company Details

Name: INTERNATIONAL COOLING & MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1990 (35 years ago)
Entity Number: 1471460
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 292 MADISON AVENUE, NY, NY, United States, 10017
Principal Address: 1205 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J. GUNTHER Chief Executive Officer 1205 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
ANDREW L. SOKOL ESQ. DOS Process Agent 292 MADISON AVENUE, NY, NY, United States, 10017

History

Start date End date Type Value
2018-08-01 2020-08-04 Address 1205 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2010-12-02 2018-08-01 Address 92 SHERMAN AVE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
1996-10-15 2018-08-01 Address 92 SHERMAN AVE, WHITE PLAINS, NY, 10607, 2413, USA (Type of address: Principal Executive Office)
1993-04-28 2010-12-02 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-28 1996-10-15 Address 347 FARRAGUT AVENUE, HASTINGS-ON-HUDSON, NY, 10706, 3505, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200804060532 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801006893 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160803007639 2016-08-03 BIENNIAL STATEMENT 2016-08-01
120906006492 2012-09-06 BIENNIAL STATEMENT 2012-08-01
101202002699 2010-12-02 BIENNIAL STATEMENT 2010-08-01
080819002300 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060801002208 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040908003073 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020725002453 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000831002468 2000-08-31 BIENNIAL STATEMENT 2000-08-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3110794 Interstate 2024-04-30 8558 2024 2 2 Private(Property)
Legal Name INTERNATIONAL COOLING & MAINTENANCE CORP
DBA Name ICM MECHANICAL CONTRACTORS
Physical Address 1205 SAW MILL RIVER RD, YONKERS, NY, 10710-3232, US
Mailing Address 1205 SAW MILL RIVER RD, YONKERS, NY, 10710-3232, US
Phone (914) 613-9773
Fax (914) 613-9775
E-mail PGUNTHER@ICMMECHANICAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State