ILC INDUSTRIES INC

Main Information

Company Name ILC INDUSTRIES INC
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 197909-668
Company Status Withdrawn
Domicile State Delaware
Creation Date 1979-09-25
Original Formation Date 1800-01-01
Inactive Date 1989-12-19
Report Due Date 1991-09-30
Renewal Date -
Years Due
1991/1992, 1993/1994, 1995/1996, 1997/1998, 1999/2000, 2001/2002, 2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent
View The Prentice-Hall Corporation System, Inc. Full Report »

About Company

ILC INDUSTRIES INC operates as a Foreign For-Profit Corporation with business ID 17157.

ILC INDUSTRIES INC was formed on Tuesday 25th September 1979, so this company age is fourty-four years, seven months and fourteen days. This company status is currently withdrawn .

Principal office address of ILC INDUSTRIES INC is 105 WILBUR PL, BOHEMIA, NY, 11716, USA. This address coordinates are: 40° 46' 42.6" N , 73° 6' 14.7" W.

There are currently two company principals in ILC INDUSTRIES INC. They are: president LANE CLIFFORD P, secretary FISHER.ARLENE. J.. This company agent is The Prentice-Hall Corporation System, Inc.. According to the register, this agent type is Business.

Check more ilc companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get ILC INDUSTRIES INC data.

ILC INDUSTRIES INC on map

GPS Data: 40° 46' 42.6" N     73° 6' 14.7" W

Address

Principal Office Address: 105 WILBUR PL, BOHEMIA, NY, 11716, USA
Applicant Address: -

Company Agent

Name The Prentice-Hall Corporation System, Inc.
Type Business
Address Suite 500, 251 East Ohio Street, INDIANAPOLIS, IN, 46204 - 0000, USA
View The Prentice-Hall Corporation System, Inc. Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
LANE CLIFFORD P President 105 WILBUR PLACE, BOHEMIA, NY, 11716, USA
View LANE CLIFFORD P Full Report »
FISHER.ARLENE. J. Secretary 105 WILBUR PL, BOHEMIA, NY, 11716, USA

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1979-09-25 1979-09-25 0000123556
Application for Certificate of Withdrawal 1989-12-19 1989-12-19 0000123557

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
MSI DATA CORPORATION 116 WILBER PLACE, BOHEMIA, NY, 11716, USA Withdrawn
ILC INDUSTRIES INC 105 WILBUR PL, BOHEMIA, NY, 11716, USA Withdrawn
DAYTON T BROWN INC 555 CHURCH ST, BOHEMIA, NY, USA Revoked
LANE-VALENTE INDUSTRIES, INC. 20 KEYLAND CT, BOHEMIA, NY, 11716, USA Revoked
SARTORIUS STEDIM NORTH AMERICA, INC. 5 ORVILLE DR, STE 200, BOHEMIA, NY, 11716, USA Active
FLOOD CONTROL, INC. 1555 LOCUST AVE, STE A, BOHEMIA, NY, 11716, USA Revoked
HAMMEL NEW YORK LLC 1555 OCEAN AVE, STE D, BOHEMIA, NY, 11716, USA Active
HOMETOWN INSURANCE AGENCY OF LONG ISLAND, INC. 5 ORVILLE DR, STE 400, BOHEMIA, NY, 11716, USA Active

Similar Companies By Name

NameAddressStatus
ILC INDUSTRIES INC 105 WILBUR PL, BOHEMIA, NY, 11716, USA Withdrawn
ILC PERIPHERALS LEASING CORPORATION 1011 MERCHANTS BANK BUILDING, INDIANAPOLIS, IN, 46204, USA Revoked
ILC PERIPHERALS LEASING CORPORATION Revoked
ILC, LLC C/O VOWELLS & SCHAAF, LLP, P O BOX 119, Evansville, IN, 47701 - 0119, USA Active
ILCO CORPORATION 100 WEST 10TH, WILMINGTON, DE, USA Revoked

ILC INDUSTRIES INC Reviews

Be the first to comment

0 comments