Search icon

ICS TELECOM, INC.

Company Details

Name: ICS TELECOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1976 (49 years ago)
Date of dissolution: 27 Apr 2015
Entity Number: 394938
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 7 CAVERSHAM WOODS, PITTSFORD, NY, United States, 14534
Principal Address: 596 FISHERS STATION DR, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
I.C. SHAH Chief Executive Officer 596 FISHERS STATION DR, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 CAVERSHAM WOODS, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
161064302
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-01 2014-02-10 Address 596 FISHERS STATION DR, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1993-09-15 2012-05-01 Address 125 HIGHPOWER ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-09-15 2012-05-01 Address 125 HIGHPOWER ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-09-15 2012-05-01 Address 125 HIGHPOWER ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1987-06-16 1999-05-06 Name ICS/EXECUTONE TELECOM, INC.

Filings

Filing Number Date Filed Type Effective Date
150427000679 2015-04-27 CERTIFICATE OF DISSOLUTION 2015-04-27
140210000020 2014-02-10 CERTIFICATE OF CHANGE 2014-02-10
120501002323 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100331002950 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080318003176 2008-03-18 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJJ8CEOA020099
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-03-20
Description:
DE-OBLIGATION
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
J070: MAINT/REPAIR/REBUILD OF EQUIPMENT- ADP EQUIPMENT/SOFTWARE/SUPPLIES/SUPPORT EQUIPMENT
Procurement Instrument Identifier:
DJJ13FEOA020023
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-10-01
Description:
ON SITE MAINTENANCE AND SUPPORT OF MITEL TELEPHONE SYSTEMS
Naics Code:
517110: WIRED TELECOMMUNICATIONS CARRIERS
Product Or Service Code:
5805: TELEPHONE AND TELEGRAPH EQUIPMENT
Procurement Instrument Identifier:
DJJ13980111
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-09-25
Description:
VTC- CUSTOM SYSTEM FOR MEMPHIS TN
Naics Code:
517110: WIRED TELECOMMUNICATIONS CARRIERS
Product Or Service Code:
5805: TELEPHONE AND TELEGRAPH EQUIPMENT

Trademarks Section

Serial Number:
85373083
Mark:
CLOUDTALK
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2011-07-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CLOUDTALK

Goods And Services

For:
Telecommunication access services; Voice over internet protocol (VOIP) services; communications by computer terminals; providing communications between computer terminals; delivery of messages by electronic transmission; streaming of video content via a global computer network
First Use:
2011-08-19
International Classes:
038 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State