Name: | I.C.C. LOGISTICS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1975 (50 years ago) |
Entity Number: | 373260 |
ZIP code: | 11801 |
County: | Queens |
Place of Formation: | New York |
Address: | 960 S Broadway, Suite 110, Hicksville, NY, United States, 11801 |
Principal Address: | 960 S Broadway, Hicksville, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY NUZIO | Chief Executive Officer | 960 S BROADWAY, SUITE 110, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
I.C.C. LOGISTICS SERVICES, INC. | DOS Process Agent | 960 S Broadway, Suite 110, Hicksville, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 960 S BROADWAY, SUITE 110, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-17 | 2022-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-17 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-06-24 | 2022-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-06-24 | 2023-06-01 | Address | 259-27 149TH RD., ROSENDALE, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601003970 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
221103002576 | 2022-11-03 | BIENNIAL STATEMENT | 2021-06-01 |
20080114071 | 2008-01-14 | ASSUMED NAME LLC INITIAL FILING | 2008-01-14 |
980304000033 | 1998-03-04 | CERTIFICATE OF AMENDMENT | 1998-03-04 |
A242720-5 | 1975-06-24 | CERTIFICATE OF INCORPORATION | 1975-06-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2110277702 | 2020-05-01 | 0235 | PPP | 960 S BROADWAY SUITE 123, HICKSVILLE, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9610318303 | 2021-01-31 | 0235 | PPS | 960 S Broadway Ste 123, Hicksville, NY, 11801-5045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State