Search icon

INTERNATIONAL CONTROLS & MEASUREMENTS CORP.

Company Details

Name: INTERNATIONAL CONTROLS & MEASUREMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1984 (41 years ago)
Date of dissolution: 26 Oct 2023
Entity Number: 958973
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 7313 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7313 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
JOSEPH R. BONACCI Chief Executive Officer 7313 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2023-11-10 2023-11-10 Address 7313 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-04-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2021-11-15 2023-10-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2012-11-05 2023-11-10 Address 7313 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2010-05-12 2012-11-05 Address 7313 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231110002298 2023-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-26
220311000100 2022-03-11 BIENNIAL STATEMENT 2020-11-01
121105006121 2012-11-05 BIENNIAL STATEMENT 2012-11-01
100512002015 2010-05-12 BIENNIAL STATEMENT 2010-11-01
061113002056 2006-11-13 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2215300.00
Total Face Value Of Loan:
2215300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-03-07
Type:
Complaint
Address:
6333 DAEDALUS DRIVE, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-03-07
Type:
Complaint
Address:
6333 DAEDALUS DRIVE, CICERO, NY, 13039
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State