Search icon

ICD AMERICA LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ICD AMERICA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Merged
Date Formed: 17 Jun 1996
Branch of: ICD AMERICA LLC, NEW YORK (Company Number 2781991)
Business ALEI: 0539848
Annual report due: 16 Jun 2005
Business address: 1 RADISSON PLZ SUITE 803, NEW ROCHELLE, NY, 10801
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
IGNACIO URIARTE Officer 1 RADISSON PLZ, SUITE 803, NEW ROCHELLE, NY, 10801, United States OLD FIELDPOINT RD., GREENWICH, CT, 06836, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003144775 2006-02-17 - Merger Certificate of Merger -
0003009130 2005-02-18 - Annual Report Annual Report 2004
0002666708 2003-06-24 - Annual Report Annual Report 2003
0002485015 2002-07-01 - Annual Report Annual Report 2002
0002284953 2001-07-09 - Annual Report Annual Report 2001
0002284950 2001-07-09 - Annual Report Annual Report 1999
0002284952 2001-07-09 - Annual Report Annual Report 2000
See something incorrect or outdated?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