Search icon

ICL INC.

Company claim

Is this your business?

Get access!

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-02-22
Type:
Planned
Address:
HORATIO MALL ROUTE 12 N, Utica, NY, 13502
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1998-02-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
DEBRUYNE
Party Role:
Plaintiff
Party Name:
ICL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-07-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
NOCE,
Party Role:
Plaintiff
Party Name:
ICL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-07-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
JOHNSON
Party Role:
Plaintiff
Party Name:
ICL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State