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
Name | Role | Address |
---|---|---|
INTEGRATED CONSTRUCTION & POWER SYSTEMS, INC. | DOS Process Agent | 2105 w. genesee street, suite 100, SYRACUSE, United States, 13219 |
Name | Role | Address |
---|---|---|
MICHAEL PASCARELLA | Chief Executive Officer | 2105 WEST GENESEE STREET, SUITE 100, SYRACUSE, NY, United States, 13219 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346939010 | 0213600 | 2023-08-17 | 2218 SHERIDAN DRIVE, TONAWANDA, NY, 14150 | |||||||||||||||||||||||||||||||||||||||
|
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