Search icon

BOMAG AMERICAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOMAG AMERICAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1991 (34 years ago)
Entity Number: 1543648
ZIP code: 61443
County: New York
Place of Formation: Delaware
Address: 2000 KENTVILLE RD, KEWANEE, IL, United States, 61443

Chief Executive Officer

Name Role Address
WALTER LINK Chief Executive Officer 2000 KENTVILLE RD, KEWANEE, IL, United States, 61443

Agent

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

DOS Process Agent

Name Role Address
JOE SHIPLEY DOS Process Agent 2000 KENTVILLE RD, KEWANEE, IL, United States, 61443

History

Start date End date Type Value
2011-04-29 2013-04-12 Address 2000 KENTVILLE RD, KEWANEE, IL, 61443, USA (Type of address: Chief Executive Officer)
2005-06-03 2011-04-29 Address 13515 BALLANTYNE CORP PL, CHARLOTTE, NC, 28277, USA (Type of address: Service of Process)
2005-06-03 2011-04-29 Address 13515 BALLANTYNE CORP PL, CHARLOTTE, NC, 28277, USA (Type of address: Principal Executive Office)
2005-06-03 2011-04-29 Address 13515 BALLANTYNE CORP PL, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2003-04-16 2005-06-03 Address 700 TERRACE POINT DRIVE, MUSKEGON, MI, 49443, 3301, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-18967 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130412006334 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110429002069 2011-04-29 BIENNIAL STATEMENT 2011-04-01
050603002174 2005-06-03 BIENNIAL STATEMENT 2005-04-01
040122000950 2004-01-22 CERTIFICATE OF AMENDMENT 2004-01-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State