Entity Name: | BIC PEN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jan 1979 (46 years ago) |
Date of dissolution: | 03 Mar 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Mar 2000 (25 years ago) |
Document Number: | 842328 |
FEI/EIN Number | 06-0735597 |
Address: | 500 BIC DRIVE, MILFORD, CT 06460 |
Mail Address: | 500 BIC DRIVE, MILFORD, CT 06460 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
WINTER, RAY | PCO | 500 BIC DRIVE, MILFORD, CT 06460 |
Name | Role | Address |
---|---|---|
WILLIAMS, DICK | Vice President | 500 BIC DR, MILFORD, CT 06460 |
MCETTRICK, RICK | Vice President | 500 BIC DR, MILFORD, CT 06460 |
Name | Role | Address |
---|---|---|
DUBOIS, CHERYL A | Assistant Secretary | 500 BIC DRIVE, MILFORD, CT 06460 |
Name | Role | Address |
---|---|---|
ALEXIADES, ALEXANDER | Director | 500 BIC DRIVE, MILFORD, CT 06460 |
Name | Role | Address |
---|---|---|
TEAGUE, JACK | GMVP | 14221 MEYER LAKE CIR, CLEARWATER, FL 34629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-03-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-06-24 | 500 BIC DRIVE, MILFORD, CT 06460 | No data |
CHANGE OF MAILING ADDRESS | 1988-06-24 | 500 BIC DRIVE, MILFORD, CT 06460 | No data |
Name | Date |
---|---|
Withdrawal | 2000-03-03 |
ANNUAL REPORT | 1999-03-23 |
ANNUAL REPORT | 1998-05-11 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State