Search icon

THE ESAB GROUP, INC.

Company Details

Name: THE ESAB GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1989 (36 years ago)
Entity Number: 1383400
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 909 rose avenue, 8th floor, north bethesda, MD, United States, 20852
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE ESAB GROUP, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KEVIN JOSEPH JOHNSON Chief Executive Officer 909 ROSE AVENUE, 8TH FLOOR, NORTH BETHESDA, MD, United States, 20852

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 2711 CENTERVILLE ROAD,, SUITE 400,, WILMINGTON, DE, 19808, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 909 ROSE AVENUE, 8TH FLOOR, NORTH BETHESDA, MD, 20852, USA (Type of address: Chief Executive Officer)
2022-06-14 2022-06-14 Address 909 ROSE AVENUE, 8TH FLOOR, NORTH BETHESDA, MD, 20852, USA (Type of address: Chief Executive Officer)
2022-06-14 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-06-14 2023-09-01 Address 2711 CENTERVILLE ROAD,, SUITE 400,, WILMINGTON, DE, 19808, USA (Type of address: Chief Executive Officer)
2022-06-14 2022-06-14 Address 2711 CENTERVILLE ROAD,, SUITE 400,, WILMINGTON, DE, 19808, USA (Type of address: Chief Executive Officer)
2022-06-14 2023-09-01 Address 909 ROSE AVENUE, 8TH FLOOR, NORTH BETHESDA, MD, 20852, USA (Type of address: Chief Executive Officer)
2022-06-14 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-05 2022-06-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-05 2022-06-14 Address 2711 CENTERVILLE ROAD,, SUITE 400,, WILMINGTON, DE, 19808, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901008314 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220614000384 2022-06-14 AMENDMENT TO BIENNIAL STATEMENT 2022-06-14
210901001929 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190905060150 2019-09-05 BIENNIAL STATEMENT 2019-09-01
SR-17942 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17943 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170901007054 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150902006899 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130903006530 2013-09-03 BIENNIAL STATEMENT 2013-09-01
111006002438 2011-10-06 BIENNIAL STATEMENT 2011-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400661 Civil Rights Employment 1994-09-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-09-16
Termination Date 1996-03-18
Section 1210

Parties

Name ESCH
Role Plaintiff
Name THE ESAB GROUP, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State