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
Changed: 04/09/2024
150 Dascomb Road
Andover, MA 01810
Andover, MA 01810
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
150 Dascomb Road
Andover, MA 01810
Andover, MA 01810
Changed: 04/09/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 05/03/2017
Address Changed: 03/25/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/03/2017
Address Changed: 03/25/1992
Officer/Director Detail
Name & Address
Title Authorized Signor
O'Hanlon, Kelly
Title CFO
McManus, Bill
Title Controller
McKnight, Gloria
Title Secretary
Ingerowski, Scott
Title VP
O'Hanlon, Kelly
Title Corporate Controller
O'Hanlon, Kelly
Title Director
Ingerowski, Scott
Title Authorized Signor
O'Hanlon, Kelly
150 Dascomb Road
Andover, MA 01810
Andover, MA 01810
Title CFO
McManus, Bill
150 Dascomb Road
Andover, MA 01810
Andover, MA 01810
Title Controller
McKnight, Gloria
150 Dascomb Road
Andover, MA 01810
Andover, MA 01810
Title Secretary
Ingerowski, Scott
150 Dascomb Road
Andover, MA 01810
Andover, MA 01810
Title VP
O'Hanlon, Kelly
150 Dascomb Road
Andover, MA 01810
Andover, MA 01810
Title Corporate Controller
O'Hanlon, Kelly
150 Dascomb Road
Andover, MA 01810
Andover, MA 01810
Title Director
Ingerowski, Scott
150 Dascomb Road
Andover, MA 01810
Andover, MA 01810
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 02/28/2023 |
2024 | 04/09/2024 |
Document Images