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 |
Name | Role | Address |
---|---|---|
JOSEPH R. BONACCI | Chief Executive Officer | 7313 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7313 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, United States, 13212 |
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.
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State