Search icon

INDUSTRIAL CORROSION CONTROL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDUSTRIAL CORROSION CONTROL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1999 (26 years ago)
Date of dissolution: 13 Sep 2004
Entity Number: 2385445
ZIP code: 04978
County: New York
Place of Formation: Maine
Address: 1303 VILLAGE ROAD, SMITHFIELD, ME, United States, 04978
Principal Address: 1303 VILLAGE RD, SMITHFIELD, ME, United States, 04978

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KINDA LEAVITT Chief Executive Officer 1303 VILLAGE RD, SMITHFIELD, ME, United States, 04978

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1303 VILLAGE ROAD, SMITHFIELD, ME, United States, 04978

History

Start date End date Type Value
2001-07-25 2003-06-05 Address RR 1 BOX 2870, SMITHFIELD, ME, 04978, 2870, USA (Type of address: Chief Executive Officer)
2001-07-25 2003-06-05 Address RR 1 BOX 2870, SMITHFIELD, ME, 04978, 2870, USA (Type of address: Principal Executive Office)
1999-10-19 2004-09-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-19 2004-09-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-04 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
040913000191 2004-09-13 SURRENDER OF AUTHORITY 2004-09-13
030605002247 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010725002390 2001-07-25 BIENNIAL STATEMENT 2001-06-01
991019001030 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
990604000151 1999-06-04 APPLICATION OF AUTHORITY 1999-06-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State