Search icon

BECHTEL ENVIRONMENTAL, INC.

Company Details

Name: BECHTEL ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1987 (38 years ago)
Entity Number: 1188908
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, United States, 20190
Address: 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DENA J. VOLOVAR Chief Executive Officer 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, United States, 20190

Agent

Name Role Address
united agent group inc. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2022-04-12 2023-07-03 Address 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2022-04-12 2023-07-03 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-12 2022-04-12 Address 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2022-04-12 2023-07-03 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703001228 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220412002429 2022-04-11 CERTIFICATE OF CHANGE BY ENTITY 2022-04-11
210713002907 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190705060019 2019-07-05 BIENNIAL STATEMENT 2019-07-01
SR-16283 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State