Search icon

ICON DESIGN, LLC

Company Details

Name: ICON DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 1998 (27 years ago)
Entity Number: 2307972
ZIP code: 14606
County: Monroe
Address: 1677 Lyell Avenue, Suite A, ROCHESTER, NY, United States, 14606

Contact Details

Phone +1 314-725-5721

DOS Process Agent

Name Role Address
ICON DESIGN, LLC DOS Process Agent 1677 Lyell Avenue, Suite A, ROCHESTER, NY, United States, 14606

Form 5500 Series

Employer Identification Number (EIN):
161558914
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
55
Sponsors DBA Name:
ICON DESIGN LLC
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
55
Sponsors DBA Name:
ICON DESIGN LLC
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1461479-DCA Inactive Business 2013-04-03 2017-02-28

History

Start date End date Type Value
2024-12-16 2025-01-28 Address 1677 lyell ave, suite a, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2023-11-27 2024-12-16 Address 9 LENT AVENUE, LEROY, NY, 14482, USA (Type of address: Service of Process)
2000-10-18 2023-11-27 Address 9 LENT AVENUE, LEROY, NY, 14482, USA (Type of address: Service of Process)
1998-10-20 2000-10-18 Address 18 MAPLE STREET, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128003096 2025-01-28 BIENNIAL STATEMENT 2025-01-28
241216001612 2024-12-13 CERTIFICATE OF MERGER 2024-12-13
231127000475 2023-11-27 BIENNIAL STATEMENT 2022-10-01
181003006186 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161011006283 2016-10-11 BIENNIAL STATEMENT 2016-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1998197 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
1998196 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1231217 TRUSTFUNDHIC INVOICED 2013-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1231219 CNV_TFEE INVOICED 2013-04-03 8.09000015258789 WT and WH - Transaction Fee
1231216 LICENSE INVOICED 2013-04-03 125 Home Improvement Contractor License Fee
1231218 FINGERPRINT INVOICED 2013-04-03 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-08
Type:
Planned
Address:
9 LENT AVENUE, LEROY, NY, 14482
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State