Search icon

INTEGRATED CONSTRUCTION & POWER SYSTEMS, INC.

Company Details

Name: INTEGRATED CONSTRUCTION & POWER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2012 (13 years ago)
Entity Number: 4303422
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 2105 w. genesee street, suite 100, SYRACUSE, United States, 13219
Principal Address: 2105 WEST GENESEE STREET, SUITE 100, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTEGRATED CONSTRUCTION & POWER SYSTEMS, INC. DOS Process Agent 2105 w. genesee street, suite 100, SYRACUSE, United States, 13219

Chief Executive Officer

Name Role Address
MICHAEL PASCARELLA Chief Executive Officer 2105 WEST GENESEE STREET, SUITE 100, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
2020-10-20 2021-06-29 Address 3245 CURTIS RD, SUITE 100, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2018-10-26 2020-10-20 Address 2105 W GENESEE ST, SUITE 100, SUITE 100, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2016-11-16 2018-10-26 Address 2105 WEST GENESEE STREET, SUITE 100, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2014-10-21 2016-11-16 Address 2105 WEST GENESEE STREET, SUITE 100, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2014-10-21 2021-06-29 Address 2105 WEST GENESEE STREET, SUITE 100, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2014-10-21 2016-11-16 Address 2105 WEST GENESEE STREET, SUITE 100, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
2012-10-03 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-03 2014-10-21 Address 634 VELASKO ROAD, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210629001520 2021-06-29 CERTIFICATE OF CHANGE BY ENTITY 2021-06-29
201020060591 2020-10-20 BIENNIAL STATEMENT 2020-10-01
181026006082 2018-10-26 BIENNIAL STATEMENT 2018-10-01
161116006189 2016-11-16 BIENNIAL STATEMENT 2016-10-01
141208000210 2014-12-08 CERTIFICATE OF AMENDMENT 2014-12-08
141021006356 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121003000015 2012-10-03 CERTIFICATE OF INCORPORATION 2012-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346939010 0213600 2023-08-17 2218 SHERIDAN DRIVE, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-08-17
Emphasis N: FALL, P: FALL
Case Closed 2024-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2023-09-18
Current Penalty 1935.0
Initial Penalty 1935.0
Final Order 2023-10-13
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v):A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) On or about 8/17/2023, at the back of the building of the site, Tonawanda, NY. Employee, who operated an aerial lift to pull wires through conduits out of the building, did not wear a harness and tie off to the basket. Employee was exposed to fall of 8 feet. NO ABATEMENT CERTIFICATION REQUIRED

Date of last update: 26 Mar 2025

Sources: New York Secretary of State