The Ensign-Bickford Company Overview
The Ensign-Bickford Company filed as a Foreign For-Profit Corporation in the State of Texas on Thursday, December 21, 1978 and is approximately forty-six years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
The Ensign-Bickford Company
Network Visualizer
Advertisements
Key People
Who own The Ensign-Bickford Company
Name | |
---|---|
Thomas Perlitz 1 |
Chairman
Director
|
Dorothy T. Hammett 1 |
President
Director
Secretary
|
Kimberly A. Hendricks 1 |
Treasurer
Director
|
Matt P. Lewis |
Secretary
|
Tonya L. Winger 1 |
Assistant Treasurer
|
Robert E. Darling |
Chairman
|
Ralph Harnett 1 |
President
|
Sctt Denlein |
President
Treasurer
Director
|
Scott M. Deakin |
President
Treasurer
Director
|
Peter N. Barnett |
President
Director
|
David D. Demeo 1 |
Treasurer
Director
|
Denise M. Grant |
Treasurer
Director
Assistant Treasurer
|
Michael T. Long 1 |
Director
Secretary
|
David T. Emott 1 |
Director
|
Caleb E. White |
Director
|
Kevin W. Schultz |
Vice President
|
Showing 8 records out of 16
Known Addresses for The Ensign-Bickford Company
Corporate Filings for The Ensign-Bickford Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P12190 |
Date Filed: | Tuesday, November 18, 1986 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4431906 |
Date Filed: | Thursday, December 21, 1978 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Connecticut |
State ID: | 02118743 |
Date Filed: | Friday, August 28, 1998 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/21/1978 | Legacy Filing | ||
1/8/1979 | Articles Of Merger | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
2/28/2020 | Tax Forfeiture | ||
3/31/2020 | Reversal of Tax Forfeiture | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
2/2/2024 | Change of Name or Address by Registered Agent |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for The Ensign-Bickford Company.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for The Ensign-Bickford Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
100 Grist Mill Ln Simsbury, CT 06070
125 Powder Forest Dr Weatogue, CT 06089
660 Hopmeadow St Simsbury, CT 06070
PO Box 7 Simsbury, CT 06070
8305 S Highway 6 Spanish Fork, UT 84660
These addresses are known to be associated with The Ensign-Bickford Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records