Search icon

BICKNELL RACING PRODUCTS U.S.A., LTD.

Company Details

Name: BICKNELL RACING PRODUCTS U.S.A., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1989 (36 years ago)
Entity Number: 1347163
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: 1733 MARYLAND AVENUE, NIAGARA FALLS, NY, United States, 14305
Principal Address: 1733 MARYLAND AVE, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER BICKNELL Chief Executive Officer 117-119 CUSHMAN RD, ST CATHARINES, ONT, Canada, L2M-6S9

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1733 MARYLAND AVENUE, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
2009-03-30 2021-04-01 Address 117-119 CUSHMAN RD, ST CATHERINES, ONT, CAN (Type of address: Chief Executive Officer)
2007-07-30 2009-03-30 Address 1733 MASRYLAND AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
2005-05-12 2009-03-30 Address 117-119 CUSHMAN RD, ST CATJEROMES, ONT, CAN (Type of address: Chief Executive Officer)
2002-01-23 2007-07-30 Address 800 MAIN STREET, P.O. BOX 457, NIAGARA FALLS, NY, 14302, 0457, USA (Type of address: Service of Process)
1999-04-16 2005-05-12 Address BICKNELL RACING PRODUCTS, 117-119 CUSHMAN RD, ST CATJEROMES, ONT., CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401061363 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190412060324 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170404006314 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150410006251 2015-04-10 BIENNIAL STATEMENT 2015-04-01
130517006243 2013-05-17 BIENNIAL STATEMENT 2013-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State