Search icon

ICC CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ICC CORP.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 31 Mar 1998 (27 years ago)
Business ID: 695967
ZIP code: 39532
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 1641 POPPS FERRY RD #B-1BILOXI, MS 39532

Links between entities

Type:
Headquarter of
Company Number:
000-925-210
State:
ALABAMA
ALABAMA profile:

Agent

Name Role Address
GREGORY D GUIDA Agent 1641 POPPS FERRY ROAD, SUITE B-1, BILOXI, MS 39532

Incorporator

Name Role Address
GREGORY D GUIDA Incorporator 711 WASHINGTON LOOP, BILOXI, MS 39530

Assistant Treasurer

Name Role Address
Allan B. Solomon Assistant Treasurer 1641 POPPS FERRY RD #B-1, Biloxi, MS 39532

Director

Name Role Address
Allan B. Solomon Director 1641 POPPS FERRY RD #B-1, Biloxi, MS 39532
BERNARD GOLDSTEIN Director 1641 POPPS FERRY ROAD, BILOXI, MS 39532
TIMOTHY M. HINKLEY Director 1641 POPPS FERRY RD #B-1, Biloxi, MS 39532

Vice President

Name Role Address
Allan B. Solomon Vice President 1641 POPPS FERRY RD #B-1, Biloxi, MS 39532
GREGORY D. GUIDA Vice President 1641 POPPS FERRY ROAD, BILOXI, MS 39532
Rexford a Yeisley Vice President 1641 POPPS FERRY RD #B-1, Biloxi, MS 39532
THOMAS J. CARR Vice President 1641 POPPS FERRY ROAD, BILOXI, MS 39532

Secretary

Name Role Address
GREGORY D. GUIDA Secretary 1641 POPPS FERRY ROAD, BILOXI, MS 39532

Treasurer

Name Role Address
Rexford a Yeisley Treasurer 1641 POPPS FERRY RD #B-1, Biloxi, MS 39532

President

Name Role Address
TIMOTHY M. HINKLEY President 1641 POPPS FERRY RD #B-1, Biloxi, MS 39532

Filings

Type Status Filed Date Description
Dissolution Filed 2005-06-09 Dissolution
Annual Report Filed 2005-04-28 Annual Report
Annual Report Filed 2004-03-24 Annual Report
Annual Report Filed 2003-08-14 Annual Report
Annual Report Filed 2002-05-16 Annual Report
Annual Report Filed 2001-10-10 Annual Report
Amendment Form Filed 2000-12-28 Amendment
Amendment Form Filed 2000-11-10 Amendment
Annual Report Filed 2000-04-27 Annual Report
Annual Report Filed 1999-03-31 Annual Report

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website