INTERNATIONAL CONTROL PRODUCTS, INC.

Name: | INTERNATIONAL CONTROL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1999 (26 years ago) |
Entity Number: | 2418327 |
ZIP code: | 14218 |
County: | Erie |
Place of Formation: | New York |
Address: | 1971 ABBOTT RD., LACKAWANNA, NY, United States, 14218 |
Principal Address: | 12 HART PL, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN A GILL | Chief Executive Officer | 1971 ABBOTT RD., LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
STEPHEN A GILL | DOS Process Agent | 1971 ABBOTT RD., LACKAWANNA, NY, United States, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-04 | 2015-09-01 | Address | 1700 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2005-11-04 | 2015-09-01 | Address | 1700 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2003-09-16 | 2005-11-04 | Address | 1700 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2003-09-16 | 2005-11-04 | Address | 1700 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2001-10-02 | 2003-09-16 | Address | 3176 ABBOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170901006647 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006543 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130910006157 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
111005002466 | 2011-10-05 | BIENNIAL STATEMENT | 2011-09-01 |
090826002255 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State