Search icon

BICK & HEINTZ, INC.

Company Details

Name: BICK & HEINTZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1969 (56 years ago)
Entity Number: 270603
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1101 STARK ST, UTICA, NY, United States, 13502

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS E. BICK Chief Executive Officer 1101 STARK ST, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1101 STARK ST, UTICA, NY, United States, 13502

History

Start date End date Type Value
1994-02-08 2001-02-07 Address 1101 STARK STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1993-05-19 2001-02-07 Address 10373 WOODS ROAD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-05-19 2001-02-07 Address 10373 WOODS ROAD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1969-01-03 2023-07-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
1969-01-03 1994-02-08 Address 1101 STARK ST., UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110111002102 2011-01-11 BIENNIAL STATEMENT 2011-01-01
081223003329 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070104002337 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050209002315 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030103002084 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010207002407 2001-02-07 BIENNIAL STATEMENT 2001-01-01
C276430-2 1999-07-16 ASSUMED NAME CORP INITIAL FILING 1999-07-16
990107002074 1999-01-07 BIENNIAL STATEMENT 1999-01-01
970213002190 1997-02-13 BIENNIAL STATEMENT 1997-01-01
940208002497 1994-02-08 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12047452 0215800 1983-06-17 1101 STARK STREET, Utica, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-17
Case Closed 1983-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-06-29
Abatement Due Date 1983-07-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-06-29
Abatement Due Date 1983-07-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-06-29
Abatement Due Date 1983-07-08
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1983-06-29
Abatement Due Date 1983-07-08
Nr Instances 1
11997103 0215800 1976-02-18 1101 STARK ST, Utica, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-18
Case Closed 1976-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-02-24
Abatement Due Date 1976-03-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-02-24
Abatement Due Date 1976-03-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1976-02-24
Abatement Due Date 1976-03-12
Initial Penalty 25.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-02-24
Abatement Due Date 1976-03-12
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State