Search icon

INTERCOS AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERCOS AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2000 (25 years ago)
Entity Number: 2558077
ZIP code: 10920
County: New York
Place of Formation: Delaware
Address: ATTN: MORENA GENZIANA, CEO, 200 ROUTE 303 NORTH, CONGERS, NY, United States, 10920
Principal Address: 200 ROUTE 303 NORTH, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
INTERCOS AMERICA, INC. DOS Process Agent ATTN: MORENA GENZIANA, CEO, 200 ROUTE 303 NORTH, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
MS. MORENA GENZIANA Chief Executive Officer INTERCOS AMERICA, INC., 200 ROUTE 303 NORTH, CONGERS, NY, United States, 10920

History

Start date End date Type Value
2013-08-01 2018-11-15 Address ATTN: ANNE HAYDEN, 200 ROUTE 303 NORTH, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2011-01-20 2013-08-01 Address ATTN: DAVID DETJEN, 90 PARK AVENUE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process)
2005-01-06 2018-11-15 Address INTERCOS ITALIA SPA, VIA MARCONI 84, AGRATE BRIANZA, 20041, ITA (Type of address: Chief Executive Officer)
2005-01-06 2011-01-20 Address 200 RTE 303 N, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
2005-01-06 2011-01-20 Address ATTN RUDOLPH S HOUCK ESQ, 90 PARK AVE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181115006187 2018-11-15 BIENNIAL STATEMENT 2018-09-01
140903007380 2014-09-03 BIENNIAL STATEMENT 2014-09-01
130801006324 2013-08-01 BIENNIAL STATEMENT 2012-09-01
110120002694 2011-01-20 BIENNIAL STATEMENT 2010-09-01
060922002498 2006-09-22 BIENNIAL STATEMENT 2006-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-12-01
Type:
Complaint
Address:
110 BROOK HILL DRIVE, WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-21
Type:
Complaint
Address:
200 ROUTE 303, CONGERS, NY, 10920
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-06-21
Type:
Complaint
Address:
200 ROUTE 303, CONGERS, NY, 10920
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-01-25
Type:
Referral
Address:
200 NORTH ROUTE 303, CONGERS, NY, 10920
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-01-25
Type:
Referral
Address:
200 NORTH ROUTE 303, CONGERS, NY, 10920
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 353-5200
Add Date:
2006-08-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
SCOTT,
Party Role:
Plaintiff
Party Name:
INTERCOS AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
INTERCOS AMERICA, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-12-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
HAMILTON
Party Role:
Plaintiff
Party Name:
INTERCOS AMERICA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State