Search icon

INTERNATIONAL CUBE CORPORATION

Company Details

Name: INTERNATIONAL CUBE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1977 (48 years ago)
Date of dissolution: 27 Jul 1990
Entity Number: 427075
ZIP code: 13214
County: Oswego
Place of Formation: Delaware
Address: 6761 THOMPSON RD, DEWITT, NY, United States, 13214

DOS Process Agent

Name Role Address
INTERNATIONAL CUBE CORPORATION DOS Process Agent 6761 THOMPSON RD, DEWITT, NY, United States, 13214

Agent

Name Role Address
JOHN WITHERS Agent 6761 THOMPSON RD, DEWITT, NY

History

Start date End date Type Value
1977-03-14 1979-11-09 Address 122 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1977-03-14 1979-11-09 Address 122 E. 42ND ST, SUITE 1754, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141218014 2014-12-18 ASSUMED NAME CORP INITIAL FILING 2014-12-18
C167738-4 1990-07-27 CERTIFICATE OF MERGER 1990-07-27
A620317-3 1979-11-09 CERTIFICATE OF AMENDMENT 1979-11-09
A384794-5 1977-03-14 APPLICATION OF AUTHORITY 1977-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107650939 0215800 1989-12-20 6759 THOMPSON ROADORTH, SYRACUSE, NY, 13211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1990-01-03
Case Closed 1990-01-03
100195890 0215800 1986-02-19 6759 THOMPSON RD. NORTH, SYRACUSE, NY, 13211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-19
Case Closed 1986-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1986-02-26
Abatement Due Date 1986-03-14
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-02-26
Abatement Due Date 1986-03-14
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State