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 (40 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)
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 2023-11-10 Address 7313 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2010-05-12 2012-11-05 Address 7313 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1999-10-08 2010-05-12 Address 6333 DAEDALUS PARKWAY, CICERO, NY, 13039, USA (Type of address: Service of Process)
1999-10-08 2021-11-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1996-11-05 2010-05-12 Address 6333 DAEDALUS PKY, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
1996-11-05 2010-05-12 Address 6333 DAEDALUS PKY, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
1996-11-05 1999-10-08 Address 6333 DAEDALUS PKY, CICERO, NY, 13039, USA (Type of address: Service of Process)

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
041213002532 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021022002540 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001227002437 2000-12-27 BIENNIAL STATEMENT 2000-11-01
991008000671 1999-10-08 CERTIFICATE OF AMENDMENT 1999-10-08
981215002261 1998-12-15 BIENNIAL STATEMENT 1998-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300625092 0215800 1997-03-07 6333 DAEDALUS DRIVE, CICERO, NY, 13039
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-03-25
Case Closed 1997-10-03

Related Activity

Type Complaint
Activity Nr 200868016
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1997-04-17
Abatement Due Date 1997-05-05
Current Penalty 750.0
Initial Penalty 2250.0
Contest Date 1997-05-13
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1997-04-17
Abatement Due Date 1997-04-22
Initial Penalty 1350.0
Contest Date 1997-05-13
Final Order 1997-09-24
Nr Instances 5
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-04-17
Abatement Due Date 1997-04-27
Current Penalty 900.0
Initial Penalty 1800.0
Contest Date 1997-05-13
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1997-04-17
Abatement Due Date 1997-04-27
Current Penalty 1125.0
Initial Penalty 2250.0
Contest Date 1997-05-13
Final Order 1997-09-24
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1997-04-17
Abatement Due Date 1997-05-20
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 1997-05-13
Final Order 1997-09-24
Nr Instances 42
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1997-04-17
Abatement Due Date 1997-05-20
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 1997-05-13
Final Order 1997-09-24
Nr Instances 6
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-04-17
Abatement Due Date 1997-05-20
Current Penalty 225.0
Initial Penalty 900.0
Contest Date 1997-05-13
Final Order 1997-09-24
Nr Instances 3
Nr Exposed 50
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1997-04-17
Abatement Due Date 1997-09-15
Contest Date 1997-05-13
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1997-04-17
Abatement Due Date 1997-04-27
Contest Date 1997-05-13
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1997-04-17
Abatement Due Date 1997-05-20
Contest Date 1997-05-13
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 G
Issuance Date 1997-04-17
Abatement Due Date 1997-04-27
Contest Date 1997-05-13
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 1
Gravity 01
300625100 0215800 1997-03-07 6333 DAEDALUS DRIVE, CICERO, NY, 13039
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-04-02
Case Closed 1997-10-03

Related Activity

Type Complaint
Activity Nr 200868016
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1997-04-17
Abatement Due Date 1997-04-25
Current Penalty 750.0
Initial Penalty 2250.0
Contest Date 1997-05-14
Final Order 1997-09-24
Nr Instances 2
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D04 III
Issuance Date 1997-04-17
Abatement Due Date 1997-04-22
Current Penalty 1125.0
Initial Penalty 2250.0
Contest Date 1997-05-14
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1997-04-17
Abatement Due Date 1997-05-20
Current Penalty 1000.0
Initial Penalty 2250.0
Contest Date 1997-05-14
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 H03 I
Issuance Date 1997-04-17
Abatement Due Date 1997-05-20
Current Penalty 1125.0
Initial Penalty 2250.0
Contest Date 1997-05-14
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 200
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 1997-04-17
Abatement Due Date 1997-05-20
Contest Date 1997-05-14
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 200
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H03 III
Issuance Date 1997-04-17
Abatement Due Date 1997-05-20
Contest Date 1997-05-14
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 200
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1997-04-17
Abatement Due Date 1997-05-20
Contest Date 1997-05-14
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 200
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 F04
Issuance Date 1997-04-17
Abatement Due Date 1997-05-20
Contest Date 1997-05-14
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 200
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1997-04-17
Abatement Due Date 1997-05-20
Contest Date 1997-05-14
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1997-04-17
Abatement Due Date 1997-05-20
Contest Date 1997-05-14
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1997-04-17
Abatement Due Date 1997-05-20
Contest Date 1997-05-14
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19101030 G02 VIID
Issuance Date 1997-04-17
Abatement Due Date 1997-05-20
Contest Date 1997-05-14
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State