INDUSTRIAL CORROSION CONTROL, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KINDA LEAVITT | Chief Executive Officer | 1303 VILLAGE RD, SMITHFIELD, ME, United States, 04978 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1303 VILLAGE ROAD, SMITHFIELD, ME, United States, 04978 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State