Search icon

ICO MANUFACTURING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
IRA REISMAN Chief Executive Officer 55 BEACH RD, WURTSBORO, NY, United States, 12790

DOS Process Agent

Name Role Address
ANDREW KUTZ DOS Process Agent 185 GREAT NECK ROAD, SUITE 450, GREAT NECK, NY, United States, 11021

History

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)
1993-04-19 1994-04-25 Address 80 FIELD STREET, WESTR BABYLON, NY, 11704, USA (Type of address: Service of Process)
1979-03-28 1993-04-19 Address 80 KEAN ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

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
990412002834 1999-04-12 BIENNIAL STATEMENT 1999-03-01
970328002466 1997-03-28 BIENNIAL STATEMENT 1997-03-01
940425002427 1994-04-25 BIENNIAL STATEMENT 1994-03-01
930419002440 1993-04-19 BIENNIAL STATEMENT 1993-03-01
A563124-5 1979-03-28 CERTIFICATE OF INCORPORATION 1979-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109110296 0214700 1994-01-19 80 FIELD ST., WEST BABYLON, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-19
Case Closed 1994-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-02-23
Abatement Due Date 1994-02-28
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 40
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1994-02-23
Abatement Due Date 1994-03-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1994-02-23
Abatement Due Date 1994-03-28
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 40
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100106 E02 III
Issuance Date 1994-02-23
Abatement Due Date 1994-03-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1994-02-23
Abatement Due Date 1994-03-28
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1994-02-23
Abatement Due Date 1994-03-03
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1994-02-23
Abatement Due Date 1994-03-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1994-02-23
Abatement Due Date 1994-03-28
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 100
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1994-02-23
Abatement Due Date 1994-03-28
Nr Instances 3
Nr Exposed 100
Gravity 01
100516848 0214700 1989-04-06 80 FIELD ST., WEST BABYLON, NY, 11704
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-04-06
Case Closed 1989-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-04-13
Abatement Due Date 1989-05-15
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-04-13
Abatement Due Date 1989-05-15
Nr Instances 2
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-04-13
Abatement Due Date 1989-05-15
Nr Instances 2
Nr Exposed 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State