Search icon

ICE AGE ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ICE AGE ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1992 (33 years ago)
Date of dissolution: 23 Apr 2024
Entity Number: 1670809
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 14 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211
Principal Address: 14 CORPORATE WOODS BLVD #100, ALBANY, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL O'BRIEN DOS Process Agent 14 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

Chief Executive Officer

Name Role Address
DANIEL O'BRIEN Chief Executive Officer 14 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

Unique Entity ID

CAGE Code:
46H96
UEI Expiration Date:
2020-06-02

Business Information

Activation Date:
2019-04-04
Initial Registration Date:
2005-10-17

Commercial and government entity program

CAGE number:
46H96
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-07-19
SAM Expiration:
2023-07-18

Contact Information

POC:
JOHN J. HORN

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 14 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 14 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-05-30 Address 14 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-05-30 Address 14 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530018737 2024-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-23
231205003653 2023-12-05 BIENNIAL STATEMENT 2022-10-01
201110060004 2020-11-10 BIENNIAL STATEMENT 2020-10-01
181023006303 2018-10-23 BIENNIAL STATEMENT 2018-10-01
161003006032 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02B2295408213
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
62071.99
Base And Exercised Options Value:
62071.99
Base And All Options Value:
4345039.48
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2295408244
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
62071.99
Base And Exercised Options Value:
62071.99
Base And All Options Value:
4345039.48
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2295408274
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
62071.99
Base And Exercised Options Value:
62071.99
Base And All Options Value:
4345039.48
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State