Search icon

INTEGRATED COMMUNICATION SOLUTIONS, INC

Headquarter

Company Details

Name: INTEGRATED COMMUNICATION SOLUTIONS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1997 (28 years ago)
Entity Number: 2098061
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 44 JEFRYN BLVD, STE P, DEER PARK, NY, United States, 11729
Principal Address: 44 JEFRYN BLVD., WEST, STE P, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 JEFRYN BLVD, STE P, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
BRETT CORVINO Chief Executive Officer 44 JEFRYN BLVD., WEST, STE P, DEER PARK, NY, United States, 11729

Links between entities

Type:
Headquarter of
Company Number:
1033396
State:
CONNECTICUT

History

Start date End date Type Value
2009-01-22 2017-02-23 Address 44 JEFRYN BLVD, STE P, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2007-01-17 2009-01-22 Address 44 JEFRYN BLVD, STE 8, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2007-01-17 2017-02-23 Address 44 JEFRYN BLVD, STE P, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2002-09-16 2007-01-17 Address 22 CLINTON AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2002-09-16 2007-01-17 Address 22 CLINTON AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170223006255 2017-02-23 BIENNIAL STATEMENT 2017-01-01
130124006198 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110322002319 2011-03-22 BIENNIAL STATEMENT 2011-01-01
110126000945 2011-01-26 CERTIFICATE OF AMENDMENT 2011-01-26
090122003314 2009-01-22 BIENNIAL STATEMENT 2009-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State