Entity Name: | BISCO ENVIRONMENTAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Dec 2001 (23 years ago) |
Date of dissolution: | 11 Jan 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jan 2012 (13 years ago) |
Document Number: | F01000006545 |
FEI/EIN Number | 042157284 |
Address: | 135 ROBERT TREAT PAINE DRIVE, TAUNTON, MA, 02780 |
Mail Address: | 135 ROBERT TREAT PAINE DR., TAUNTON, MA, 02780 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GORMAN THOMAS W | Secretary | 55 FERNCROFT ROAD, DANVERS, MA, 01923 |
Name | Role | Address |
---|---|---|
ABRAMS RICHARD | President | 135 ROBERT TREAT PAINE DR, TAUNTON, MA, 02780 |
Name | Role | Address |
---|---|---|
DONELON JAMES T | Treasurer | 55 FERNCROFT ROAD, DANVERS, MA, 01923 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-01-11 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-01-11 | 135 ROBERT TREAT PAINE DRIVE, TAUNTON, MA 02780 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-09 | 135 ROBERT TREAT PAINE DRIVE, TAUNTON, MA 02780 | No data |
AMENDMENT AND NAME CHANGE | 2006-03-06 | BISCO ENVIRONMENTAL, INC. | No data |
Name | Date |
---|---|
WITHDRAWAL | 2012-01-11 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-03-09 |
Amendment and Name Change | 2006-03-06 |
ANNUAL REPORT | 2006-01-13 |
ANNUAL REPORT | 2005-06-30 |
ANNUAL REPORT | 2004-07-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State