Detail by Entity Name

Foreign Profit Corporation

ICP CONSTRUCTION, INC.

Filing Information
P22899 04-1143180 02/07/1989 MA ACTIVE NAME CHANGE AMENDMENT 05/03/2017 05/03/2017
Principal Address
150 Dascomb Road
Andover, MA 01810

Changed: 04/09/2024
Mailing Address
150 Dascomb Road
Andover, MA 01810

Changed: 04/09/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/03/2017

Address Changed: 03/25/1992
Officer/Director Detail Name & Address

Title Authorized Signor

O'Hanlon, Kelly
150 Dascomb Road
Andover, MA 01810

Title CFO

McManus, Bill
150 Dascomb Road
Andover, MA 01810

Title Controller

McKnight, Gloria
150 Dascomb Road
Andover, MA 01810

Title Secretary

Ingerowski, Scott
150 Dascomb Road
Andover, MA 01810

Title VP

O'Hanlon, Kelly
150 Dascomb Road
Andover, MA 01810

Title Corporate Controller

O'Hanlon, Kelly
150 Dascomb Road
Andover, MA 01810

Title Director

Ingerowski, Scott
150 Dascomb Road
Andover, MA 01810

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 02/28/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
09/12/2018 -- ANNUAL REPORT View image in PDF format
05/03/2017 -- REINSTATEMENT View image in PDF format
05/03/2017 -- Name Change View image in PDF format
01/23/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
02/13/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
02/25/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format