Search icon

ICP CONSTRUCTION, INC.

Company Details

Name: ICP CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2017 (8 years ago)
Entity Number: 5065926
ZIP code: 10005
County: Albany
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 150 Dascomb Road, Andover, MA, United States, 01810

DOS Process Agent

Name Role Address
ICP CONSTRUCTION, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN DOUBMAN Chief Executive Officer 150 DASCOMB ROAD, ANDOVER, MA, United States, 01810

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 150 DASCOMB ROAD, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)
2021-01-21 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-03 2025-01-07 Address 150 DASCOMB ROAD, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)
2017-01-11 2019-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107000618 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230112000490 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210121060079 2021-01-21 BIENNIAL STATEMENT 2021-01-01
SR-77512 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190103060962 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170111000177 2017-01-11 APPLICATION OF AUTHORITY 2017-01-11

Date of last update: 07 Mar 2025

Sources: New York Secretary of State