Search icon

I. C. S. AGENCY, INC.

Headquarter

Company Details

Name: I. C. S. AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1970 (54 years ago)
Entity Number: 299867
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 431 Conklin Street, Farmngdale, NY, United States, 11735
Principal Address: 431 CONKLIN ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
I. C. S. AGENCY, INC. DOS Process Agent 431 Conklin Street, Farmngdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
MORTON R. APPELBAUM Chief Executive Officer 431 CONKLIN ST, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
F19000001447
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112225079
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 431 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-03 2024-12-26 Address 431 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2016-12-01 2018-12-03 Address 310 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2016-12-01 2024-12-26 Address 81 E GATE DR, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226002730 2024-12-26 BIENNIAL STATEMENT 2024-12-26
220325002917 2022-03-25 BIENNIAL STATEMENT 2020-12-01
181203007979 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007161 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141208007467 2014-12-08 BIENNIAL STATEMENT 2014-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State