Search icon

BICKNELL, INC., A MASSACHUSETTS CORPORATION

Company Details

Name: BICKNELL, INC., A MASSACHUSETTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1976 (49 years ago)
Date of dissolution: 19 Aug 1993
Entity Number: 405589
ZIP code: 07148
County: Onondaga
Place of Formation: Massachusetts
Address: NEAL M. SMITH, V.P., 12 PARKWOOD DRIVE, HOPKINTON, MA, United States, 07148
Principal Address: 12 PARKWOOD DRIVE, HOPKINTON, MA, United States, 01748

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NEAL M SMITH Chief Executive Officer 12 PARKWOOD DRIVE, PO BOX 9102, HOPKINTON, MA, United States, 01748

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NEAL M. SMITH, V.P., 12 PARKWOOD DRIVE, HOPKINTON, MA, United States, 07148

History

Start date End date Type Value
1993-04-02 1993-08-19 Address 12 PARKWOOD DRIVE, HOPKINTON, MA, 01748, 9012, USA (Type of address: Service of Process)
1987-02-12 1993-08-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-02-12 1993-04-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-07-22 1987-02-12 Address RT. 30, FRAMINGHAM, MA, 01701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000051000854 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930819000147 1993-08-19 SURRENDER OF AUTHORITY 1993-08-19
930402002240 1993-04-02 BIENNIAL STATEMENT 1992-07-01
B457018-3 1987-02-12 CERTIFICATE OF AMENDMENT 1987-02-12
A330549-5 1976-07-22 APPLICATION OF AUTHORITY 1976-07-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State