Search icon

INDUSTRIAL CONTRACTORS SKANSKA INC.

Company Details

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

Chief Executive Officer

Name Role Address
DON FUSCO Chief Executive Officer 75-20 ASTORIA BLVD., SUITE 200, EAST ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 401 NW 1ST ST., EVANSVILLE, IN, United States, 47708

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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