Entity Name: | ICOS CONSTRUCTION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jul 1980 (45 years ago) |
Date of dissolution: | 06 May 1985 (40 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 May 1985 (40 years ago) |
Document Number: | 846482 |
FEI/EIN Number |
132982248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 WEST 58 STREET, NEW YORK, NY, 10019 |
Mail Address: | 4 WEST 58 STREET, NEW YORK, NY, 10019 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | - |
SCHUSTER, KENNETH | Assistant Secretary | 43 BUCKELL DR, PLAINVIEW, NY 00000 |
SACKS, HARRY P | Director | 437 MADISON AVE, NEW YORK, NY 00000 |
RYCHNAVSKY, JANE | Assistant Treasurer | 2234 PALMER AVE, NEW ROCJELLE, NY 00000 |
ARONSON, JEFFREY | Assistant Secretary | 437 MADISON AVE, NEW YORK, NY 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1985-05-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1984-04-30 | (REVOKED 05-06-85), TALLAHASSEE, FL., 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 1982-06-03 | 4 WEST 58 STREET, NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 1982-06-03 | 4 WEST 58 STREET, NEW YORK, NY 10019 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State