Search icon

INTEGRATED CONTROL SYSTEMS OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRATED CONTROL SYSTEMS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1999 (26 years ago)
Entity Number: 2443176
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 15 LIBERTY WAY, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINIC CARELLI DOS Process Agent 15 LIBERTY WAY, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
DOMINIC CARELLI Chief Executive Officer 15 LIBERTY WAY, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2003-11-13 2006-01-20 Address 52 COOK COURT, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2003-11-13 2006-01-20 Address 52 COOKS COURT, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office)
1999-11-23 2006-01-20 Address 52 COOKS COURT, WATERFORD, NY, 12188, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091104002126 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071114002100 2007-11-14 BIENNIAL STATEMENT 2007-11-01
060120002322 2006-01-20 BIENNIAL STATEMENT 2005-11-01
031113002665 2003-11-13 BIENNIAL STATEMENT 2003-11-01
991123000674 1999-11-23 CERTIFICATE OF INCORPORATION 1999-11-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912SV10P0282
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-31
Description:
UPGRADE J-WELL: INSTALL CHEMICAL FEED PA
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
S222: WASTE TREATMENT AND STORAGE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State