Search icon

I CON BUILDING & SUPPLY

Branch

Company Details

Name: I CON BUILDING & SUPPLY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2015 (10 years ago)
Branch of: I CON BUILDING & SUPPLY, Illinois (Company Number CORP_63507075)
Entity Number: 4751806
ZIP code: 12207
County: Ulster
Place of Formation: Illinois
Foreign Legal Name: I CON CONSTRUCTION, INC.
Fictitious Name: I CON BUILDING & SUPPLY
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 720 N. 17TH STREET, UNIT 10, ST. CHARLES, IL, United States, 61074

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRAD SALTSMAN Chief Executive Officer 39 W 495 EAST MARY LANE, SAINT CHARLES, IL, United States, 60174

History

Start date End date Type Value
2023-05-18 2023-05-18 Address 39 W 495 EAST MARY LANE, SAINT CHARLES, IL, 60174, USA (Type of address: Chief Executive Officer)
2021-05-21 2023-05-18 Address 39 W 495 EAST MARY LANE, SAINT CHARLES, IL, 60174, USA (Type of address: Chief Executive Officer)
2019-05-09 2021-05-21 Address 720 N. 17TH STREET, UNIT 10, ST. CHARLES, IL, 60174, USA (Type of address: Chief Executive Officer)
2017-05-24 2019-05-09 Address 38 W. 495 E. MARY LANE, ST. CHARLES, IL, 60175, USA (Type of address: Chief Executive Officer)
2017-04-21 2023-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-04-21 2023-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-05-01 2017-04-21 Address 720 N 17TH STREET UNIT 5, SAINT CHARLES, IL, 60174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518000533 2023-05-18 BIENNIAL STATEMENT 2023-05-01
210521060165 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190509060566 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170524006179 2017-05-24 BIENNIAL STATEMENT 2017-05-01
170421000561 2017-04-21 CERTIFICATE OF CHANGE 2017-04-21
150501000223 2015-05-01 APPLICATION OF AUTHORITY 2015-05-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State