Search icon

INTERNATIONAL CONTROLS & MEASUREMENTS CORP.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
161237093
Plan Year:
2015
Number Of Participants:
99
Sponsors Telephone Number:

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

Trademarks Section

Serial Number:
98118940
Mark:
SIMPLESTART
Status:
NOTICE OF ALLOWANCE - ISSUED
Mark Type:
TRADEMARK
Application Filing Date:
2023-08-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SIMPLESTART

Goods And Services

For:
Soft starters for motors; smooth starters for motors; easy starter for motors; soft starters for motors in compressors, motors in pumps, motors in pool equipment, motors in HVAC equipment, motors in fans, motors in furnaces, motors to move gates
International Classes:
007 - Primary Class
Class Status:
Active
Serial Number:
97723947
Mark:
ECA PRODUCTS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2022-12-19
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
ECA PRODUCTS

Goods And Services

For:
HVAC controls, namely, motor protection controls, single-phase line voltage monitors, three-phase motor protectors, three-phase monitors, three-phase line voltage monitors, single-phase motor protectors, defrost controls, ground current monitors, fan blower controls, head pressure controllers, time...
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
97164240
Mark:
RVAC
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2021-12-09
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
RVAC

Goods And Services

For:
HVAC controllers; thermostats; electronic controllers for motors; electronic controllers for soft-start motors; electronic controllers for ignitions; climate control thermostats; communication devices, namely, transceivers, wireless transmitters and receivers, apparatus for transmission of communica...
International Classes:
009 - Primary Class
Class Status:
Active
For:
Air conditioners; heating systems; air conditioning units for marine applications, marine vessels, recreational vehicles, residences and/or commercial facilities; heaters for marine vessels and recreational vehicles; interior environment control system for commercial buildings, namely, heaters, vent...
International Classes:
011 - Primary Class
Class Status:
Active
Serial Number:
97164201
Mark:
RVAC
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2021-12-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
RVAC

Goods And Services

For:
HVAC controllers; thermostats; electronic controllers for motors; electronic controllers for soft-start motors; electronic controllers for ignitions; climate control thermostats; communication devices, namely, transceivers, wireless transmitters and receivers, apparatus for transmission of communica...
International Classes:
009 - Primary Class
Class Status:
Active
For:
Air conditioners; heating systems; air conditioning units for marine applications, marine vessels, recreational vehicles, residences and/or commercial facilities; heaters for marine vessels and recreational vehicles; interior environment control system for commercial buildings, namely, heaters, vent...
International Classes:
011 - Primary Class
Class Status:
Active
Serial Number:
86476183
Mark:
U
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2014-12-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
U

Goods And Services

For:
Thermostats
International Classes:
009 - Primary Class
Class Status:
Active

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

Paycheck Protection Program

Jobs Reported:
271
Initial Approval Amount:
$2,215,300
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,215,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,241,580.13
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $2,215,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State