Search icon

BECHTEL EQUIPMENT OPERATIONS, INC.

Company Details

Name: BECHTEL EQUIPMENT OPERATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1986 (39 years ago)
Entity Number: 1128448
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528
Principal Address: 1006 PARK WEST DRIVE, SUGAR LAND, TX, United States, 77478

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
DAVID A. HAMMERLE Chief Executive Officer 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, United States, 20190

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 1006 PARK WEST DRIVE, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer)
2022-04-12 2024-01-02 Address 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2022-04-12 2022-04-12 Address 1006 PARK WEST DRIVE, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer)
2022-04-12 2024-01-02 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102001512 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220412002365 2022-04-11 CERTIFICATE OF CHANGE BY ENTITY 2022-04-11
220120001539 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200113060524 2020-01-13 BIENNIAL STATEMENT 2020-01-01
SR-15653 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State