Search icon

ICB ENTERPRISE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ICB ENTERPRISE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2001 (24 years ago)
Entity Number: 2650667
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 72 SHARROTT AVE, STE F, STATEN ISLAND, NY, United States, 10309
Principal Address: 66 LION ST, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 SHARROTT AVE, STE F, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
MICHAEL FERRUGIO Chief Executive Officer 72 SHARROTT AVE, STE F, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2005-08-17 2013-11-04 Address 726 AVENUE Z, BROOKLYN, NY, 11223, 6238, USA (Type of address: Chief Executive Officer)
2005-08-17 2013-11-04 Address 726 AVENUE Z, BROOKLYN, NY, 11223, 6238, USA (Type of address: Service of Process)
2003-06-13 2005-08-17 Address 138 BARTOW AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2003-06-13 2013-11-04 Address 138 BARTOW AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)
2001-06-14 2005-08-17 Address 244 CONOVER STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131104002326 2013-11-04 BIENNIAL STATEMENT 2013-06-01
090619002427 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070705002453 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050817002289 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030613002329 2003-06-13 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2411P1GA396
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
460.00
Base And Exercised Options Value:
460.00
Base And All Options Value:
460.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-03-17
Description:
CONTRACTOR SHALL SUPPLY ALL LABOR, EQUIPMENT AND MATERIAL TO INSTALL (1) NEW DRIER, HIGH PRESSURE CONTROLLER. SUPPLY LABOR AND R22 REFRIGERANT TO START UP&TESTING OF UNIT SS#2 DATA AIR SYSTEM, AND BRING BACK TO FACTORY SPECS
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
B502: AIR QUALITY ANALYSES
Procurement Instrument Identifier:
HSCG2411P1GA007
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2400.00
Base And Exercised Options Value:
2400.00
Base And All Options Value:
2400.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-10-19
Description:
DATA AIRE REPAIR

USAspending Awards / Financial Assistance

Date:
2014-01-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
76400.00
Total Face Value Of Loan:
96000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State