Search icon

ICE BUILDERS SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ICE BUILDERS SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (25 years ago)
Entity Number: 2456434
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Principal Address: 4628 CROSSROADS PARK DR, LIVERPOOL, NY, United States, 13088
Address: 4628 Crossroads Park Drive, Liverpool, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY GEBHARDT Chief Executive Officer 3469 VAN WIE DRIVE EAST, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
ICE BUILDERS SUPPLY INC DOS Process Agent 4628 Crossroads Park Drive, Liverpool, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
161579792
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 8912 MUSTANG ISLAND CIRCLE, NAPLES, FL, 34113, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 3469 VAN WIE DRIVE EAST, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 8764 RADBURN DRIVE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2004-01-30 2024-04-15 Address 8764 RADBURN DRIVE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2004-01-30 2024-04-15 Address 4628 CROSSROADS PARK DR, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415002983 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220420001616 2022-04-20 BIENNIAL STATEMENT 2022-01-01
190128060290 2019-01-28 BIENNIAL STATEMENT 2018-01-01
170420006025 2017-04-20 BIENNIAL STATEMENT 2016-01-01
140306002511 2014-03-06 BIENNIAL STATEMENT 2014-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State