Icc Commonwealth Corporation Overview
Icc Commonwealth Corporation filed as a Domestic Business Corporation in the State of New York on Tuesday, February 13, 1962 and is approximately sixty-two years old, according to public records filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Icc Commonwealth Corporation
Network Visualizer
Advertisements
Key People
Who own Icc Commonwealth Corporation
Name | |
---|---|
Guillermo Alvarez 2 |
President
Secretary
|
Richard Lohr 4 |
Chief Executive Officer
P
President
CEO
Director
Director
Secretary
|
Thomas P. Sullivan 2 |
Secretary
Treasurer
|
Daniel Vila 1 |
Treasurer
|
Edmund P. Gasiecki |
Vice Presi
Vice President
|
Eugene J. Brand |
Treasurer
Director
Secretary
S/T
|
Wilfried J. Gunterman |
Treasurer
|
Wilfried J. Guntermann |
Treasurer
Director
Vice President
Vp
|
Wilfred Guntermann |
Treasurer
Director
Vice President
|
Showing 8 records out of 9
Known Addresses for Icc Commonwealth Corporation
55 S Long St
Buffalo, NY 14221
7784 Reynolds Rd
Mentor, OH 44060
7575 Tyler Blvd
Mentor, OH 44060
435 Main St
Youngstown, NY 14174
PO Box 260
Buffalo, NY 14231
PO Box 260
Buffalo, NY 14240
795 Wurlitzer Dr
North Tonawanda, NY 14120
20622 Amherst Ct
Joliet, IL 60433
PO Box 577
New Lenox, IL 60451
34 W Spring St
Buffalo, NY 14221
Corporate Filings for Icc Commonwealth Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 820445 |
Date Filed: | Friday, May 12, 1967 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 2657006 |
Date Filed: | Thursday, July 6, 1967 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New York |
State ID: | 00730740 |
Date Filed: | Monday, February 10, 1975 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | New York |
State ID: | C532-1970 |
Date Filed: | Monday, March 2, 1970 |
Date Expired: | Wednesday, April 1, 2009 |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
State ID: | 145235 |
Date Filed: | Tuesday, February 13, 1962 |
DOS Process | International Chimney Corporation |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/13/1962 | Name History/Actual | Lohr-Smith Chimney Corporation | |
2/28/1962 | Name History/Actual | International Chimney Corporation | |
7/6/1967 | Legacy Filing | ||
3/2/1970 | Foreign Qualification | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
3/3/1998 | Annual List | ||
4/13/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/17/2000 | Annual List | ||
5/25/2001 | Annual List | ||
3/22/2002 | Tax Forfeiture | ||
3/27/2002 | Annual List | List of Officers for 2002 to 2003 | |
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
5/16/2023 | Reinstatement | ||
5/22/2023 | Application for Amended Registration |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Icc Commonwealth Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Icc Commonwealth Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
55 S Long St Buffalo, NY 14221
7784 Reynolds Rd Mentor, OH 44060
7575 Tyler Blvd Mentor, OH 44060
435 Main St Youngstown, NY 14174
PO Box 260 Buffalo, NY 14231
PO Box 260 Buffalo, NY 14240
795 Wurlitzer Dr North Tonawanda, NY 14120
20622 Amherst Ct Joliet, IL 60433
PO Box 577 New Lenox, IL 60451
34 W Spring St Buffalo, NY 14221
These addresses are known to be associated with Icc Commonwealth Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records