Search icon

INTERNATIONAL CORROSION CONTROL INC.

Company Details

Name: INTERNATIONAL CORROSION CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1972 (53 years ago)
Entity Number: 333191
ZIP code: 14210
County: Niagara
Place of Formation: New York
Principal Address: 930 SHELDON COURT, BURLINGTON ONTARIO, Canada, L7L-5K6
Address: C/O BROCK, SCHECTER & POLAKOFF, 726 EXCHANGE ST / SUITE 822, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT SOMMER DOS Process Agent C/O BROCK, SCHECTER & POLAKOFF, 726 EXCHANGE ST / SUITE 822, BUFFALO, NY, United States, 14210

Chief Executive Officer

Name Role Address
W.B. RUSSELL Chief Executive Officer 930 SHELDON COURT, BURLINGTON ONTARIO, Canada, L7L-5K6

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XM6FR23VPV19
CAGE Code:
L0KR5
UEI Expiration Date:
2024-01-25

Business Information

Doing Business As:
ICC
Activation Date:
2023-01-27
Initial Registration Date:
2019-08-07

History

Start date End date Type Value
1996-06-26 2006-07-03 Address C/O BROCK, SCHECTER & POLACOFF, 135 DELAWARE AVE PENTHOUSE STE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1995-05-22 1996-06-26 Address 777 CAYUGA STREET, SUITE 3, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
1972-06-28 1995-05-22 Address 631 MAIN ST, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120718002251 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100708002518 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080702002989 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060703002020 2006-07-03 BIENNIAL STATEMENT 2006-06-01
040720002105 2004-07-20 BIENNIAL STATEMENT 2004-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State