Search icon

INTEGRATED CONSTRUCTION HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRATED CONSTRUCTION HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 2009 (16 years ago)
Date of dissolution: 04 Nov 2022
Entity Number: 3849843
ZIP code: 07071
County: New York
Place of Formation: New Jersey
Address: 125 CHUBB AVENUE, SUITE 200S, LYNDHURST, NJ, United States, 07071

DOS Process Agent

Name Role Address
INTEGRATED CONSTRUCTION HOLDINGS, INC. DOS Process Agent 125 CHUBB AVENUE, SUITE 200S, LYNDHURST, NJ, United States, 07071

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
FRANK DITOMMASO Chief Executive Officer 125 CHUBB AVENUE, SUITE 200S, LYNDHURST, NJ, United States, 07071

History

Start date End date Type Value
2019-08-05 2023-05-17 Address 125 CHUBB AVENUE, SUITE 200S, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
2019-08-05 2023-05-17 Address 125 CHUBB AVENUE, SUITE 200S, LYNDHURST, NJ, 07071, USA (Type of address: Service of Process)
2012-06-26 2019-08-05 Address 700 LANIDEX PLAZA, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2012-06-26 2019-08-05 Address 700 LANIDEX PLAZA, SUITE 7101, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
2012-06-26 2019-08-05 Address 700 LANIDEX PLAZA, SUITE 1101, LITTLE FALLS, NJ, 07424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517000972 2022-11-04 SURRENDER OF AUTHORITY 2022-11-04
190805062005 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170901006701 2017-09-01 BIENNIAL STATEMENT 2017-08-01
150818006024 2015-08-18 BIENNIAL STATEMENT 2015-08-01
130823006059 2013-08-23 BIENNIAL STATEMENT 2013-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State