Search icon

ICM CONTROLS CORP.

Company Details

Name: ICM CONTROLS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2002 (22 years ago)
Entity Number: 2848417
ZIP code: 13212
County: Onondaga
Place of Formation: Delaware
Address: 7313 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
JOSEPH R. BONACCI Chief Executive Officer 7313 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7313 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, United States, 13212

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0CE00
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
KEVIN JOBSKY
Phone:
+1 315-233-5266
Fax:
+1 315-233-5276

History

Start date End date Type Value
2014-12-02 2017-02-15 Address 7313 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2012-06-15 2014-12-02 Address 7313 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2010-05-12 2012-06-15 Address 7313 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2006-12-04 2010-05-12 Address PO BOX 2819, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
2005-01-27 2006-12-04 Address PO BOX 2819, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220311000093 2022-03-11 BIENNIAL STATEMENT 2020-12-01
181205006509 2018-12-05 BIENNIAL STATEMENT 2018-12-01
170215006316 2017-02-15 BIENNIAL STATEMENT 2016-12-01
141202007541 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130207006721 2013-02-07 BIENNIAL STATEMENT 2012-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-07
Type:
Complaint
Address:
7313 WILLIAM BARRY BLVD., NORTH SYRACUSE, NY, 13212
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ICM CONTROLS CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Patent

Parties

Party Name:
ICM CONTROLS CORP.
Party Role:
Plaintiff
Party Name:
HONEYWELL INTERNATIONAL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-11-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Defendant
Party Name:
ICM CONTROLS CORP.
Party Role:
Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State