Search icon

ICL INC.

Company Details

Name: ICL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1970 (55 years ago)
Date of dissolution: 23 Jan 2002
Entity Number: 296254
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 5429 LBJ FREEWAY, DALLAS, TX, United States, 75240
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
THOMAS K TODD Chief Executive Officer ICL, 26 FINSBURY SQUARE, LONDON, United Kingdom, EC2A1-DS

History

Start date End date Type Value
1996-10-16 1999-03-26 Address ICL HOUSE, 1 HIGH STREET, PUTNEY, LONDON, GBR (Type of address: Chief Executive Officer)
1993-06-16 1996-10-16 Address ICL HOUSE, 1 HIGH STREET, PUTNEY, LONDON SW15 1SW, GBR (Type of address: Chief Executive Officer)
1993-06-16 1996-10-16 Address 9801 MUIRLANDS BOULEVARD, IRVINE, CA, 92718, 2521, USA (Type of address: Principal Executive Office)
1991-04-25 1999-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-04-25 1999-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1977-07-14 1991-04-25 Address 845 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1970-09-30 1977-07-14 Address 555 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131210047 2013-12-10 ASSUMED NAME LLC INITIAL FILING 2013-12-10
020123000116 2002-01-23 CERTIFICATE OF TERMINATION 2002-01-23
991020000944 1999-10-20 CERTIFICATE OF CHANGE 1999-10-20
990326002090 1999-03-26 BIENNIAL STATEMENT 1998-09-01
961016002207 1996-10-16 BIENNIAL STATEMENT 1996-09-01
931006002465 1993-10-06 BIENNIAL STATEMENT 1993-09-01
930616002335 1993-06-16 BIENNIAL STATEMENT 1992-09-01
910425000182 1991-04-25 CERTIFICATE OF CHANGE 1991-04-25
A415083-3 1977-07-14 CERTIFICATE OF AMENDMENT 1977-07-14
A366725-3 1976-12-30 CERTIFICATE OF AMENDMENT 1976-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12028767 0215800 1977-02-22 HORATIO MALL ROUTE 12 N, Utica, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-22
Case Closed 1977-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-02-23
Abatement Due Date 1977-02-26
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9303187 Personal Injury - Product Liability 1993-07-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1250
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1993-07-19
Termination Date 1998-05-18
Section 1332

Parties

Name JOHNSON
Role Plaintiff
Name ICL INC.
Role Defendant
9205291 Personal Injury - Product Liability 1992-11-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1992-11-10
Termination Date 1997-01-21
Section 1332
Sub Section 00

Parties

Name PERRY
Role Plaintiff
Name ICL INC.
Role Defendant
9801300 Personal Injury - Product Liability 1998-02-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1998-02-20
Termination Date 1998-09-24
Section 1332

Parties

Name DEBRUYNE
Role Plaintiff
Name ICL INC.
Role Defendant
9301825 Personal Injury - Product Liability 1993-04-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1250
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1993-04-26
Termination Date 1997-10-15
Section 1332

Parties

Name GANANCE,
Role Plaintiff
Name ICL INC.
Role Defendant
9303432 Personal Injury - Product Liability 1993-07-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1993-07-30
Termination Date 1998-01-14
Section 1332

Parties

Name NOCE,
Role Plaintiff
Name ICL INC.
Role Defendant
9303184 Personal Injury - Product Liability 1993-07-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1250
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1993-07-19
Termination Date 1998-02-27
Date Issue Joined 1993-10-20
Section 1332

Parties

Name ADAMSON,
Role Plaintiff
Name ICL INC.
Role Defendant
9302182 Personal Injury - Product Liability 1993-05-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1250
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1993-05-17
Termination Date 1998-03-06
Section 1332

Parties

Name MACRI,
Role Plaintiff
Name ICL INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State