Search icon

I&C CLEAN METAL HEAT TRANSFER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: I&C CLEAN METAL HEAT TRANSFER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2002 (23 years ago)
Entity Number: 2806379
ZIP code: 12138
County: Rensselaer
Place of Formation: New York
Address: 473 POTTERHILL RD. (I WANT TO, PETERSBURGH, NY, United States, 12138
Principal Address: 473 POTTERHILL RD, PETERSBURGH, NY, United States, 12138

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
I&C CLEAN METAL HEAT TRANSFER, INC. DOS Process Agent 473 POTTERHILL RD. (I WANT TO, PETERSBURGH, NY, United States, 12138

Chief Executive Officer

Name Role Address
JOHN HULST Chief Executive Officer 473 POTTERHILL RD, PETERSBURGH, NY, United States, 12138

Form 5500 Series

Employer Identification Number (EIN):
134211923
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-01 2020-08-17 Address 473 POTTERHILL ROAD, PETERSBURGH, NY, 12138, 9754, USA (Type of address: Service of Process)
2004-08-27 2018-08-13 Address 473 POTTERHILL RD, PETERSBURGH, NY, 12138, 9754, USA (Type of address: Principal Executive Office)
2002-08-29 2016-08-01 Address 473 POTTERHILL ROAD, PETERSBURGH, NY, 12138, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817060297 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180813006220 2018-08-13 BIENNIAL STATEMENT 2018-08-01
160801007091 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140804006069 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120807006310 2012-08-07 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State