ICC MANAGEMENT & CONSULTING, INC.

Name: | ICC MANAGEMENT & CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2010 (15 years ago) |
Entity Number: | 3983338 |
ZIP code: | 12201 |
County: | Albany |
Place of Formation: | New York |
Address: | 1355, PO Box, Albany, NY, United States, 12201 |
Principal Address: | 7 DEER RUN, RENSSELAER, NY, United States, 12144 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE L. SCALA | Chief Executive Officer | PO BOX 1355, ALBANY, NY, United States, 12201 |
Name | Role | Address |
---|---|---|
ICC MANAGEMENT & CONSULTING, INC. | DOS Process Agent | 1355, PO Box, Albany, NY, United States, 12201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-05 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-13 | 2019-10-30 | Address | 25 COMPUPTER DR E, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2014-08-11 | 2014-08-13 | Address | 25 COMPUTER DRIVE EAST, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2014-08-11 | 2019-10-30 | Address | 25 COMPUTER DRIVE EAST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2014-08-11 | 2019-10-30 | Address | 25 COMPUTER DRIVE EAST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220815001921 | 2022-08-15 | BIENNIAL STATEMENT | 2022-08-01 |
191030060282 | 2019-10-30 | BIENNIAL STATEMENT | 2018-08-01 |
160802007161 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140813000004 | 2014-08-13 | CERTIFICATE OF CHANGE | 2014-08-13 |
140811006696 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State