Search icon

ENSIGN-BICKFORD INDUSTRIES, INC.

Branch

Company Details

Name: ENSIGN-BICKFORD INDUSTRIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 1989 (36 years ago)
Authority Date: 30 May 1989 (36 years ago)
Last Annual Report: 19 Mar 1991 (34 years ago)
Branch of: ENSIGN-BICKFORD INDUSTRIES, INC., CONNECTICUT (Company Number 0083953)
Organization Number: 0259117
Principal Office: MICHAEL T. LONG, SEC., ENSIGN-BICKFORD INDUSTRIES, INC., 10 MILL POND LN., SIMSBURY, CT 06070
Place of Formation: CONNECTICUT

Director

Name Role
JOHN E. ELLSWORTH Director
NATHANIEL S. HOWE Director
HERMAN J. FONTEYNE Director
SAMUEL S. FULLER Director
ROBERT E. DARLING, JR. Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
WEATHERSEAL Inactive -
DARWORTH COMPANY Inactive -

Filings

Name File Date
Certificate of Withdrawal 1992-03-16
Annual Report 1991-07-01
Annual Report 1990-07-01
Certificate of Assumed Name 1989-06-02
Certificate of Assumed Name 1989-05-30
Application for Certificate of Authority 1989-05-30
Name Reservation 1989-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13896386 0452110 1983-07-28 HWY 175, Graham, KY, 42344
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-08-26
Case Closed 1983-10-04

Related Activity

Type Complaint
Activity Nr 320939424

Sources: Kentucky Secretary of State