BI-CON SERVICES, INC.

Name: | BI-CON SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1983 (42 years ago) |
Entity Number: | 853774 |
ZIP code: | 43725 |
County: | New York |
Place of Formation: | West Virginia |
Address: | 7010 Bowie Rd, SUITE 1008, Cambridge, OH, United States, 43725 |
Principal Address: | 10901 CLAYPIKE ROAD, DERWENT, OH, United States, 43733 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
DENNIS J. PATTERSON | Chief Executive Officer | 10901 CLAYPIKE ROAD, DERWENT, OH, United States, 43733 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 7010 Bowie Rd, SUITE 1008, Cambridge, OH, United States, 43725 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-20 | 2023-10-20 | Address | 10901 CLAYPIKE ROAD, DERWENT, OH, 43733, USA (Type of address: Chief Executive Officer) |
2018-10-09 | 2023-10-20 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2018-10-09 | 2023-10-20 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2007-07-20 | 2023-10-20 | Address | 10901 CLAYPIKE ROAD, DERWENT, OH, 43733, USA (Type of address: Chief Executive Officer) |
2007-07-20 | 2013-07-18 | Address | 10901 CLAYPIKE ROAD, DERWENT, OH, 43733, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020002362 | 2023-10-20 | BIENNIAL STATEMENT | 2023-07-01 |
210706002133 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190701061015 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
181009000040 | 2018-10-09 | CERTIFICATE OF CHANGE | 2018-10-09 |
170703006154 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State