Search icon

ICC INDUSTRIES INC.

Headquarter

Company Details

Name: ICC INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1969 (56 years ago)
Entity Number: 274442
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 725 fifth avenue, 14th floor, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BLAISE SARCONE Chief Executive Officer 460 PARK AVENUE, 7TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
839347
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300L2VWD34OICYI08

Registration Details:

Initial Registration Date:
2018-02-23
Next Renewal Date:
2023-10-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
132653653
Plan Year:
2012
Number Of Participants:
1611
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1416
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1222
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1222
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1319
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-01 2025-04-24 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
2025-03-01 2025-03-01 Address 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 460 PARK AVENUE, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-01 Address 460 PARK AVENUE, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 460 PARK AVENUE, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301022530 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230329001116 2023-03-29 BIENNIAL STATEMENT 2023-03-01
210624001417 2021-06-24 AMENDMENT TO BIENNIAL STATEMENT 2021-06-24
210317060020 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190312060542 2019-03-12 BIENNIAL STATEMENT 2019-03-01

Trademarks Section

Serial Number:
74259576
Mark:
I.C. PLAST
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1992-03-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
I.C. PLAST

Goods And Services

For:
synthetic plastic resin sold in bags for use in the manufacture of a wide variety of plastic products such as bags, pipes, toys and stationery accessories; synthetic plastic resin sold in bags for use in the plastic processing industries
First Use:
1991-12-02
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72446010
Mark:
ICC
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1973-01-15
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
ICC

Goods And Services

For:
FOOD ADDITIVES FOR SWEETENING, SEASONING, AND/OR FLAVORING PURPOSES
First Use:
1970-08-24
International Classes:
046 - Primary Class
Class Status:
Expired
Serial Number:
72375015
Mark:
ICC
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1970-11-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
ICC

Goods And Services

For:
HUMAN AND VETERINARY PHARMACEUTICALS AND ANIMAL FEED SUPPLEMENTS FOR MANUFACTURING, PROCESSING OR REPACKING-NAMELY, VITAMINS, ANALGESICS, ANTIBIOTICS, ANTIHISTAMINES, STEROIDS AND GLANDULAR EXTRACTS
First Use:
1970-08-24
International Classes:
018 - Primary Class
Class Status:
Expired

Court Cases

Court Case Summary

Filing Date:
2011-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ICC INDUSTRIES INC.
Party Role:
Plaintiff
Party Name:
UNITED HEALTHCARE SERVI,
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ICC INDUSTRIES INC.
Party Role:
Plaintiff
Party Name:
ISRAEL DISCOUNT BANK, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-07-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ICC INDUSTRIES INC.
Party Role:
Plaintiff
Party Name:
SIFAVITOR S.P.A.,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State