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

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-06-17
Type:
Planned
Address:
1101 STARK STREET, Utica, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-02-18
Type:
Planned
Address:
1101 STARK ST, Utica, NY, 13502
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State