Search icon

ICS SERVICE ORGANIZATION, INC.

Company Details

Name: ICS SERVICE ORGANIZATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1985 (40 years ago)
Date of dissolution: 03 Jan 1994
Entity Number: 982320
ZIP code: 18940
County: New York
Place of Formation: Delaware
Address: ONE PHEASANT RUN, NEWTOWN, PA, United States, 18940

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE PHEASANT RUN, NEWTOWN, PA, United States, 18940

History

Start date End date Type Value
1990-10-05 1994-01-03 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-04-03 1990-10-05 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-04-03 1994-01-03 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1985-03-19 1987-04-03 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1985-03-19 1987-04-03 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940103000273 1994-01-03 SURRENDER OF AUTHORITY 1994-01-03
901005000311 1990-10-05 CERTIFICATE OF CHANGE 1990-10-05
B738451-2 1989-02-07 CERTIFICATE OF AMENDMENT 1989-02-07
B479405-2 1987-04-03 CERTIFICATE OF AMENDMENT 1987-04-03
B204910-5 1985-03-19 APPLICATION OF AUTHORITY 1985-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106760275 0215600 1990-06-05 1 JAMAICA CENTER PLAZA, JAMAICA, NY, 11432
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-06-07
Case Closed 1990-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1990-07-12
Abatement Due Date 1990-07-18
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 20
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 A09
Issuance Date 1990-07-12
Abatement Due Date 1990-08-08
Current Penalty 320.0
Initial Penalty 420.0
Nr Instances 25
Nr Exposed 15
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100030 A02
Issuance Date 1990-07-12
Abatement Due Date 1990-07-23
Current Penalty 240.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1990-07-12
Abatement Due Date 1990-07-15
Current Penalty 150.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-07-12
Abatement Due Date 1990-07-15
Nr Instances 1
Nr Exposed 19
Gravity 03
106761315 0215600 1990-06-04 1 JAMAICA PLAZA, JAMAICA, NY, 11432
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 1990-06-07
Case Closed 1990-11-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-08-31
Abatement Due Date 1990-10-09
Current Penalty 350.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-08-31
Abatement Due Date 1990-10-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-08-31
Abatement Due Date 1990-09-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-08-31
Abatement Due Date 1990-09-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-08-31
Abatement Due Date 1990-09-21
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State