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
Name | Role | Address |
---|---|---|
THOMAS E. BICK | Chief Executive Officer | 1101 STARK ST, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1101 STARK ST, UTICA, NY, United States, 13502 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12047452 | 0215800 | 1983-06-17 | 1101 STARK STREET, Utica, NY, 13502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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