Search icon

ICP ADHESIVES AND SEALANTS, INC.

Company Details

Entity Name: ICP ADHESIVES AND SEALANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Jan 2016 (9 years ago)
Date of dissolution: 03 Dec 2024 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Dec 2024 (3 months ago)
Document Number: F16000000345
FEI/EIN Number 34-1203373
Address: 2775 Barber Rd., Norton, OH 44203
Mail Address: 150 DASCOMB ROAD, ANDOVER, MA 01810
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
Doubman, John Chief Executive Officer 150 Dascomb Road, Andover, MA 01810

Chairman

Name Role Address
Ingerowski, Scott Chairman 150 Dascomb Road, Andover, MA 01810

Chief Financial Officer

Name Role Address
McManus, William Chief Financial Officer 150 Dascomb Road, Andover, MA 01810

Vice President

Name Role Address
O'Hanlon, Kelly Vice President 150 Dascomb Road, Andover, MA 01810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038245 POLYFOAM PRODUCTS CORP. EXPIRED 2016-04-15 2021-12-31 No data 101 HUNTINGTON AVENUE, BOSTON, MA, 02199

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-03 2775 Barber Rd., Norton, OH 44203 No data
REGISTERED AGENT CHANGED 2024-12-03 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2024-12-03 No data No data
REINSTATEMENT 2024-12-02 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 2775 Barber Rd., Norton, OH 44203 No data
NAME CHANGE AMENDMENT 2016-03-22 ICP ADHESIVES AND SEALANTS, INC. No data

Documents

Name Date
WITHDRAWAL 2024-12-03
REINSTATEMENT 2024-12-02
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-21
Name Change 2016-03-22
Foreign Profit 2016-01-21

Date of last update: 19 Feb 2025

Sources: Florida Department of State