Search icon

ICON INTERNATIONAL, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ICON INTERNATIONAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 1985
Business ALEI: 0164528
Annual report due: 02 Jan 2026
Business address: 107 Elm Street, Stamford, CT, 06902, United States
Mailing address: 107 Elm Street, Stamford, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: dan.garcia@iconinternational.com

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ICON INTERNATIONAL, INC., NEW YORK 1045469 NEW YORK
Headquarter of ICON INTERNATIONAL, INC., NEW YORK 976244 NEW YORK
Headquarter of ICON INTERNATIONAL, INC., NEW YORK 1498058 NEW YORK
Headquarter of ICON INTERNATIONAL, INC., FLORIDA F21000002516 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001234597 4 STAMFORD PLAZA, 107 ELM STREET, STAMFORD, CT, 06902 4 STAMFORD PLAZA, 107 ELM STREET, STAMFORD, CT, 06902 2033282300

Filings since 2003-05-22

Form type SC 13G/A
File number 005-79045
Filing date 2003-05-22
File View File

Filings since 2003-05-22

Form type SC 13G
File number 005-79045
Filing date 2003-05-22
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
213800O6TDX9GK6TX686 0164528 US-CT GENERAL ACTIVE -

Addresses

Legal 1 EAST WEAVER STREET, STAMFORD, US-CT, US, 06831
Headquarters 1 EAST WEAVER STREET, STAMFORD, US-CT, US, 06831

Registration details

Registration Date 2015-09-01
Last Update 2022-05-19
Status LAPSED
Next Renewal 2022-05-18
LEI Issuer 213800WAVVOPS85N2205
Corroboration Level FULLY_CORROBORATED
Data Validated As 0164528

Director

Name Role Business address Residence address
JOHN P. KRAMER Director C/O ICON INTERNATIONAL, INC., ONE EAST WEAVER STREET, GREENWICH, CT, 06831, United States 45 BALDWIN FARMS SOUTH, GREENWICH, CT, 06831, United States
CLARENCE V. LEE III Director 301 E Las Olas Blvd, 8th Floor, FORT LAUDERDALE, FL, 33304, United States 1600 S OCEAN BLVD, UNIT 1803, POMPANO BEACH, FL, 33062, United States

Officer

Name Role Business address Residence address
RICHARD J. SHEA JR. Officer C/O COHN BIRNBAUM & SHEA P.C., 185 Asylum Street, 15th F, HARTFORD, CT, 06103, United States 86 OUTLOOK AVE., WEST HARTFORD, CT, 06119, United States
CLARENCE V. LEE III Officer 301 E Las Olas Blvd, 8th Floor, FORT LAUDERDALE, FL, 33304, United States 1600 S OCEAN BLVD, UNIT 1803, POMPANO BEACH, FL, 33062, United States
JOHN P. KRAMER Officer C/O ICON INTERNATIONAL, INC., ONE EAST WEAVER STREET, GREENWICH, CT, 06831, United States 45 BALDWIN FARMS SOUTH, GREENWICH, CT, 06831, United States

Agent

Name Role
COHN BIRNBAUM & SHEA P.C. Agent

History

Type Old value New value Date of change
Name change ICON, INC. ICON INTERNATIONAL, INC. 1985-02-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906525 2025-01-02 - Annual Report Annual Report -
BF-0012049915 2023-12-20 - Annual Report Annual Report -
BF-0011077683 2023-03-23 - Annual Report Annual Report -
BF-0011207699 2022-11-14 2022-11-29 Mass Agent Change � Address Agent Address Change -
BF-0010580229 2022-05-04 2022-05-04 Corrected Report Corrected Report -
BF-0010177888 2022-01-03 - Annual Report Annual Report 2022
0007365549 2021-06-10 2021-06-10 Amendment Restated -
0007325027 2021-05-05 - Annual Report Annual Report 2021
0006971488 2020-09-02 - Annual Report Annual Report 2020
0006618502 2019-08-09 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005261898 Active OFS 2025-01-10 2030-01-10 ORIG FIN STMT

Parties

Name ICON INTERNATIONAL, INC.
Role Debtor
Name LEAF Capital Funding, LLC and/or Its Assigns
Role Secured Party
0005255141 Active OFS 2024-12-09 2029-12-09 ORIG FIN STMT

Parties

Name The Artist Production LLC
Role Debtor
Name ICON INTERNATIONAL, INC.
Role Secured Party
0005241810 Active OFS 2024-09-30 2029-09-30 ORIG FIN STMT

Parties

Name RAPPAPORT ARAM
Role Debtor
Name ICON INTERNATIONAL, INC.
Role Secured Party
0005241070 Active OFS 2024-09-27 2029-09-27 ORIG FIN STMT

Parties

Name Network Television LLC
Role Debtor
Name ICON INTERNATIONAL, INC.
Role Secured Party
0005184067 Active OFS 2023-12-28 2028-12-28 ORIG FIN STMT

Parties

Name ICON INTERNATIONAL, INC.
Role Debtor
Name MACQUARIE EQUIPMENT CAPITAL INC.
Role Secured Party
0005057569 Active OFS 2022-04-01 2027-04-01 ORIG FIN STMT

Parties

Name ICON INTERNATIONAL, INC.
Role Debtor
Name U.S. BANK TRUST COMPANY, NATIONAL ASSOCIATION, AS ADMINISTRATIVE AGENT
Role Secured Party
0005057861 Active OFS 2022-03-22 2027-03-22 ORIG FIN STMT

Parties

Name ICON INTERNATIONAL, INC.
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS ADMINISRATIVE AGENT
Role Secured Party
0003449369 Active OFS 2021-06-08 2026-10-09 AMENDMENT

Parties

Name ICON INTERNATIONAL, INC.
Role Debtor
Name JPMORGAN CHASE BANK, N.A. AS AGENT
Role Secured Party
0003446203 Active OFS 2021-05-07 2026-10-09 AMENDMENT

Parties

Name ICON INTERNATIONAL, INC.
Role Debtor
Name JPMORGAN CHASE BANK, N.A. AS AGENT
Role Secured Party
0003117822 Active OFS 2016-05-03 2026-10-09 AMENDMENT

Parties

Name ICON INTERNATIONAL, INC.
Role Debtor
Name JPMORGAN CHASE BANK, N.A. AS AGENT
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information