Search icon

INTER COUNTY CONTRACTING INC.

Company Details

Name: INTER COUNTY CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1996 (29 years ago)
Entity Number: 1997709
ZIP code: 19808
County: Westchester
Place of Formation: New York
Address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808
Principal Address: 316 NORTHRUP AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT SCHEPIS Chief Executive Officer 316 NORTHRUP AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 316 NORTHRUP AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2018-02-07 2024-02-05 Address 316 NORTHRUP AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2016-02-08 2018-02-07 Address 318 NORTHRUP AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2016-02-08 2018-02-07 Address 318 NORTHRUP AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2016-02-08 2024-02-05 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-02-26 2016-02-08 Address 316 NORTHRUP AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2008-02-26 2016-02-08 Address 316 NORTHRUP AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2008-02-26 2016-02-08 Address 316 NORTHRUP AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2004-02-19 2008-02-26 Address 555 4TH ST, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2004-02-19 2008-02-26 Address 555 4TH STREET, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240205002028 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220223002960 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200225060149 2020-02-25 BIENNIAL STATEMENT 2020-02-01
180207006262 2018-02-07 BIENNIAL STATEMENT 2018-02-01
160208002053 2016-02-08 BIENNIAL STATEMENT 2016-02-01
100224002417 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080226002407 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060308002446 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040219002729 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020213002662 2002-02-13 BIENNIAL STATEMENT 2002-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305774127 0216000 2003-12-03 1-5 LAKE STREET, BRONXVILLE, NY, 10708
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-12-03
Emphasis L: FALL
Case Closed 2004-01-26

Related Activity

Type Complaint
Activity Nr 203599501
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-12-19
Abatement Due Date 2003-12-24
Current Penalty 562.4
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2003-12-19
Abatement Due Date 2003-12-24
Current Penalty 562.4
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-12-19
Abatement Due Date 2003-12-24
Current Penalty 562.4
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2003-12-19
Abatement Due Date 2003-12-24
Current Penalty 562.4
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2003-12-19
Abatement Due Date 2004-02-09
Current Penalty 562.4
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
301459186 0216000 1998-06-24 31 PONDFIELD ROAD WEST, BRONXVILLE, NY, 10708
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1998-06-24
Emphasis L: FALL
Case Closed 1999-03-03

Related Activity

Type Complaint
Activity Nr 201993383
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D03 VI
Issuance Date 1998-12-03
Abatement Due Date 1998-12-07
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1998-12-03
Abatement Due Date 1998-12-11
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 1998-12-03
Abatement Due Date 1998-12-11
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 D18
Issuance Date 1998-12-03
Abatement Due Date 1998-12-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 1998-12-03
Abatement Due Date 1998-12-07
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1998-12-03
Abatement Due Date 1998-12-11
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5309967208 2020-04-27 0202 PPP 318 Northrup Avenue, Mamaroneck, NY, 10543
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34900
Loan Approval Amount (current) 34900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35352.27
Forgiveness Paid Date 2021-08-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3444850 Intrastate Non-Hazmat 2023-09-26 75200 2020 1 2 Private(Property)
Legal Name INTER COUNTY CONTRACTING INC
DBA Name -
Physical Address 34 WILDWOOD ROAD, SCARSDALE, NY, 10583, US
Mailing Address PO BOX 117H, SCARSDALE, NY, 10583, US
Phone (914) 777-2745
Fax -
E-mail ICC1995@AOL.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: 14 Mar 2025

Sources: New York Secretary of State