Name: | INDUSTRIAL CONTRACTORS SKANSKA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1971 (54 years ago) |
Date of dissolution: | 11 Sep 2024 |
Entity Number: | 313603 |
ZIP code: | 47708 |
County: | New York |
Place of Formation: | Indiana |
Principal Address: | 401 N.W. FIRST ST., EVANSVILLE, IN, United States, 47708 |
Address: | 401 NW 1ST ST., EVANSVILLE, IN, United States, 47708 |
Name | Role | Address |
---|---|---|
DON FUSCO | Chief Executive Officer | 75-20 ASTORIA BLVD., SUITE 200, EAST ELMHURST, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 401 NW 1ST ST., EVANSVILLE, IN, United States, 47708 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 75-20 ASTORIA BLVD., SUITE 200, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-09-24 | Address | P.O. BOX 208, EVANSVILLE, IN, 47702, 0208, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-09-24 | Address | P.O. BOX 208, EVANSVILLE, IN, 47702, 0208, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-07-15 | Address | P.O. BOX 208, EVANSVILLE, IN, 47702, 0208, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-07-15 | Address | 75-20 ASTORIA BLVD., SUITE 200, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924000614 | 2024-09-11 | SURRENDER OF AUTHORITY | 2024-09-11 |
240715000109 | 2024-07-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-07-09 |
211006001203 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
190822060299 | 2019-08-22 | BIENNIAL STATEMENT | 2019-08-01 |
170825002008 | 2017-08-25 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State