Search icon

FRAMATOME TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRAMATOME TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1992 (33 years ago)
Date of dissolution: 19 Mar 2001
Entity Number: 1601815
ZIP code: 24506
County: New York
Place of Formation: Delaware
Address: 3315 OLD FOREST RD, LYNCHBURG, VA, United States, 24506
Principal Address: 3315 OLD FOREST ROAD, LYNCHBURG, VA, United States, 24506

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN R. BOHART Chief Executive Officer 3315 OLD FOREST RD, LYNCHBURG, VA, United States, 24506

DOS Process Agent

Name Role Address
DAVID F. GUZA DOS Process Agent 3315 OLD FOREST RD, LYNCHBURG, VA, United States, 24506

History

Start date End date Type Value
1998-01-28 2000-02-14 Address TOUR FRAMATOME, 92084, PARIS LA DEFENSE, FRA (Type of address: Chief Executive Officer)
1997-05-22 2000-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-07-10 1997-05-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-07-10 1997-05-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-04-15 2000-02-24 Name B&W NUCLEAR TECHNOLOGIES, INC.

Filings

Filing Number Date Filed Type Effective Date
010319000558 2001-03-19 CERTIFICATE OF TERMINATION 2001-03-19
000224000587 2000-02-24 CERTIFICATE OF AMENDMENT 2000-02-24
000214002435 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980128002260 1998-01-28 BIENNIAL STATEMENT 1998-01-01
970522000718 1997-05-22 CERTIFICATE OF CHANGE 1997-05-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State