ICO MANUFACTURING, INC.

Name: | ICO MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1979 (46 years ago) |
Date of dissolution: | 20 Jan 2009 |
Entity Number: | 547508 |
ZIP code: | 11021 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 185 GREAT NECK ROAD, SUITE 450, GREAT NECK, NY, United States, 11021 |
Principal Address: | 55 BEACH RD, WURTSBORO, NY, United States, 12790 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA REISMAN | Chief Executive Officer | 55 BEACH RD, WURTSBORO, NY, United States, 12790 |
Name | Role | Address |
---|---|---|
ANDREW KUTZ | DOS Process Agent | 185 GREAT NECK ROAD, SUITE 450, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-28 | 2003-04-09 | Address | 80 FIELD STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1994-04-25 | 1997-03-28 | Address | 69-31 CLOVERDALE BOULEVARD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
1994-04-25 | 2003-04-09 | Address | 80 FIELD STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1993-04-19 | 1994-04-25 | Address | 80 FIELD STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1993-04-19 | 1994-04-25 | Address | 80 FIELD STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090120000582 | 2009-01-20 | CERTIFICATE OF DISSOLUTION | 2009-01-20 |
070314002467 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
050408002249 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
030409002406 | 2003-04-09 | BIENNIAL STATEMENT | 2003-03-01 |
010405002725 | 2001-04-05 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State