Search icon

ICM CORPORATION

Company Details

Name: ICM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 2003 (22 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2894347
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 56 FARREL ST, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 FARREL ST, NEW HYDE PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
DP-1788173 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030414000430 2003-04-14 CERTIFICATE OF INCORPORATION 2003-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314348913 0215800 2010-12-21 7313 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, 13212
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-03-03
Case Closed 2011-08-16

Related Activity

Type Complaint
Activity Nr 207597360
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2011-03-17
Abatement Due Date 2011-03-22
Nr Instances 1
Nr Exposed 1
Gravity 00
310751243 0215800 2007-09-25 6333 DAEDALUS DRIVE, CICERO, NY, 13044
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-09-25
Emphasis N: AMPUTATE
Case Closed 2007-12-10

Related Activity

Type Complaint
Activity Nr 206004103
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2007-10-04
Abatement Due Date 2007-11-06
Current Penalty 937.5
Initial Penalty 1875.0
Nr Instances 4
Nr Exposed 3
Gravity 03
304593940 0215800 2002-10-17 6333 DAEDALUS DRIVE, CICERO, NY, 13044
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-10-17
Case Closed 2002-11-19

Related Activity

Type Complaint
Activity Nr 203102660
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2002-10-23
Abatement Due Date 2002-10-28
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
302698576 0215800 2001-05-31 6333 DAEDALUS DRIVE, CICERO, NY, 13044
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-08-21
Case Closed 2001-08-22

Related Activity

Type Complaint
Activity Nr 203098025
Health Yes
302687629 0215800 1999-06-08 6333 DAEDALUS DRIVE, CICERO, NY, 13044
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-06-08
Emphasis S: AMPUTATIONS
Case Closed 1999-08-09

Related Activity

Type Referral
Activity Nr 200882173
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1999-06-22
Abatement Due Date 1999-07-05
Current Penalty 715.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1999-06-22
Abatement Due Date 1999-07-05
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1999-06-22
Abatement Due Date 1999-07-05
Current Penalty 535.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1999-06-22
Abatement Due Date 1999-07-05
Nr Instances 1
Nr Exposed 1
Gravity 01
300633112 0215800 1999-04-20 6333 DAEDALUS DRIVE, CICERO, NY, 13044
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-06-18
Case Closed 1999-07-22

Related Activity

Type Complaint
Activity Nr 200873750
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-06-22
Abatement Due Date 1999-07-25
Nr Instances 1
Nr Exposed 190
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19040004
Issuance Date 1999-06-22
Abatement Due Date 1999-07-25
Nr Instances 2
Nr Exposed 190
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1999-06-22
Abatement Due Date 1999-06-25
Nr Instances 1
Nr Exposed 1
Gravity 01
114104268 0215800 1993-04-06 6333 DAEDALUS DRIVE, CICERO, NY, 13044
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1993-04-06
Case Closed 1993-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1993-05-04
Abatement Due Date 1993-06-06
Current Penalty 585.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1993-05-04
Abatement Due Date 1993-06-21
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 50
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1993-05-04
Abatement Due Date 1993-06-21
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-05-04
Abatement Due Date 1993-06-21
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 50
Nr Exposed 50
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-05-04
Abatement Due Date 1993-06-06
Current Penalty 585.0
Initial Penalty 900.0
Nr Instances 20
Nr Exposed 20
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1993-05-04
Abatement Due Date 1993-06-06
Current Penalty 780.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1993-05-04
Abatement Due Date 1993-06-06
Nr Instances 1
Nr Exposed 1
Gravity 01
100606383 0215800 1990-10-18 6333 DAEDALUS DRIVE, CICERO, NY, 13044
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-11-30
Case Closed 1991-02-19

Related Activity

Type Complaint
Activity Nr 72073356
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1990-12-17
Abatement Due Date 1990-12-26
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-12-17
Abatement Due Date 1991-01-07
Current Penalty 740.0
Initial Penalty 740.0
Nr Instances 1
Nr Exposed 87
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1990-12-17
Abatement Due Date 1990-12-17
Current Penalty 740.0
Initial Penalty 740.0
Nr Instances 1
Nr Exposed 87
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-12-17
Abatement Due Date 1991-01-22
Current Penalty 740.0
Initial Penalty 740.0
Nr Instances 1
Nr Exposed 87
Related Event Code (REC) Complaint
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-12-17
Abatement Due Date 1990-12-31
Nr Instances 1
Nr Exposed 87
Related Event Code (REC) Complaint
Gravity 00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State