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 |
Name | Role | Address |
---|---|---|
ICP CONSTRUCTION, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN DOUBMAN | Chief Executive Officer | 150 DASCOMB ROAD, ANDOVER, MA, United States, 01810 |
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) |
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