Search icon

BEKINS VAN LINES CO.

Company Details

Name: BEKINS VAN LINES CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1991 (33 years ago)
Entity Number: 1586553
ZIP code: 60162
County: Monroe
Place of Formation: Nebraska
Address: 330 SOUTH MANNHEIM RD, HILLSIDE, IL, United States, 60162

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 SOUTH MANNHEIM RD, HILLSIDE, IL, United States, 60162

Chief Executive Officer

Name Role Address
MICHAEL PETERSEN Chief Executive Officer 330 SOUTH MANNHEIM RD, HILLSIDE, IL, United States, 60162

History

Start date End date Type Value
2001-12-12 2007-12-04 Address 330 SOUTH MANNHEIM RD, HILLSIDE, IL, 60162, 1833, USA (Type of address: Chief Executive Officer)
2000-01-13 2001-12-12 Address 330 S MANNHEIM RD, HILLSIDE, IL, 60162, USA (Type of address: Chief Executive Officer)
1997-11-12 2000-01-13 Address 330 SOUTH MANNHEIM ROAD, HILLSIDE, IL, 60162, USA (Type of address: Chief Executive Officer)
1993-12-16 1997-11-12 Address 330 S. MANNHEIM ROAD, HILLSIDE, IL, 60162, USA (Type of address: Chief Executive Officer)
1993-12-16 2001-12-12 Address 330 S. MANNHEIM ROAD, HILLSIDE, IL, 60162, USA (Type of address: Principal Executive Office)
1991-11-01 2001-12-12 Address 330 SOUTH MANNHEIM ROAD, HILLSIDE, IL, 60162, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071204002965 2007-12-04 BIENNIAL STATEMENT 2007-11-01
060105003104 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031201002485 2003-12-01 BIENNIAL STATEMENT 2003-11-01
011212002701 2001-12-12 BIENNIAL STATEMENT 2001-11-01
000113002472 2000-01-13 BIENNIAL STATEMENT 1999-11-01
971112002119 1997-11-12 BIENNIAL STATEMENT 1997-11-01
931216002231 1993-12-16 BIENNIAL STATEMENT 1993-11-01
911101000056 1991-11-01 APPLICATION OF AUTHORITY 1991-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9504363 Interstate Commerce 1995-06-09 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-06-09
Termination Date 1997-02-10
Date Issue Joined 1995-06-15
Section 1441

Parties

Name LENTZ
Role Plaintiff
Name BEKINS VAN LINES CO.
Role Defendant
8900361 Other Contract Actions 1989-03-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-03-21
Termination Date 1989-04-28
Section 1332

Parties

Name BEKINS VAN LINES CO.
Role Plaintiff
Name NAUM SERVICE STORAGE, INC.
Role Defendant
9501583 Motor Vehicle Personal Injury 1995-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1995-11-06
Termination Date 1996-10-08
Date Issue Joined 1996-03-19
Pretrial Conference Date 1996-04-04
Section 1332

Parties

Name WEAVER,
Role Plaintiff
Name BEKINS VAN LINES CO.
Role Defendant
9607230 Interstate Commerce 1996-09-23 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 8305
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1996-09-23
Termination Date 1996-10-02
Section 1337

Parties

Name ROTHMAN,
Role Plaintiff
Name BEKINS VAN LINES CO.
Role Defendant
9903390 Other Personal Property Damage 1999-05-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1999-05-10
Termination Date 1999-10-15
Date Issue Joined 1999-06-17
Section 1332

Parties

Name NYS BRIDGE AUTHORITY
Role Plaintiff
Name BEKINS VAN LINES CO.
Role Defendant
9901302 Interstate Commerce 1999-03-09 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 61
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1999-03-09
Termination Date 2000-02-28
Section 1331

Parties

Name AMERICAN PROTECTION
Role Plaintiff
Name BEKINS VAN LINES CO.
Role Defendant
9601476 Interstate Commerce 1996-03-29 jury verdict
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 0
Filing Date 1996-03-29
Termination Date 1999-02-26
Date Issue Joined 1996-04-08
Section 1337

Parties

Name PALAZZOLO,
Role Plaintiff
Name BEKINS VAN LINES CO.
Role Defendant
0001565 Interstate Commerce 2000-02-29 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2000-02-29
Termination Date 2001-04-16
Date Issue Joined 2000-03-06
Section 1170
Status Terminated

Parties

Name BREITMAN,
Role Plaintiff
Name BEKINS VAN LINES CO.
Role Defendant
9108369 Interstate Commerce 1991-12-12 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1991-12-12
Termination Date 1994-06-14
Date Issue Joined 1993-01-22
Pretrial Conference Date 1993-04-03
Section 1441

Parties

Name MILLER
Role Plaintiff
Name BEKINS VAN LINES CO.
Role Defendant
8801146 Other Contract Actions 1988-11-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1988-11-03
Termination Date 1989-03-17

Parties

Name BEKINS VAN LINES CO.
Role Plaintiff
Name NAUM THOMAS ETL
Role Defendant
9503565 Interstate Commerce 1995-05-17 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-05-17
Termination Date 1995-11-06
Date Issue Joined 1995-05-19
Section 1441

Parties

Name FRANCES,
Role Plaintiff
Name BEKINS VAN LINES CO.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State