Search icon

BEKAERT CORPORATION

Headquarter

Company Details

Name: BEKAERT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1994 (30 years ago)
Entity Number: 1869619
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1395 S Marietta Pkwy SE, Suite 50-100, Marietta, GA, United States, 30067

Links between entities

Type Company Name Company Number State
Headquarter of BEKAERT CORPORATION, KENTUCKY 0319516 KENTUCKY
Headquarter of BEKAERT CORPORATION, ILLINOIS CORP_49942451 ILLINOIS

Chief Executive Officer

Name Role Address
GEERT VOET Chief Executive Officer 1395 S MARIETTA PKWY, SUITE 500, MARIETTA, GA, United States, 30067

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1395 S MARIETTA PKWY, SUITE 50-100, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 1395 S MARIETTA PKWY, SUITE 500, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 1395 S. MARIETTA PKWY., STE. 500-100, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer)
2022-01-11 2024-11-01 Address 1395 S. MARIETTA PKWY., STE. 500-100, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer)
2022-01-11 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-01-11 2024-11-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-11-02 2022-01-11 Address 95 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-06-03 2022-01-11 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-02 2022-01-11 Address 1395 S. MARIETTA PKWY., STE. 500-100, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101037052 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101000191 2022-11-01 BIENNIAL STATEMENT 2022-11-01
220111000209 2022-01-10 CERTIFICATE OF CHANGE BY ENTITY 2022-01-10
201102062676 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190603000679 2019-06-03 CERTIFICATE OF CHANGE 2019-06-03
SR-22295 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006671 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161130006283 2016-11-30 BIENNIAL STATEMENT 2016-11-01
141104006096 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121114006069 2012-11-14 BIENNIAL STATEMENT 2012-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344670807 0213600 2020-03-04 6000 N. BAILEY AVENUE, SUITE 9, AMHERST, NY, 14226
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2020-03-04
Emphasis L: NOISE, P: NOISE
Case Closed 2020-03-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9903859 Marine Contract Actions 1999-05-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-05-27
Termination Date 1999-08-24
Section 1300

Parties

Name BEKAERT CORPORATION
Role Plaintiff
Name M/V EVER ROUND,
Role Defendant
9400667 Other Contract Actions 1994-02-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 20
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 1994-02-03
Termination Date 1994-12-20
Pretrial Conference Date 1994-03-28
Section 1337

Parties

Name BEKAERT CORPORATION
Role Plaintiff
Name TRANS-STATES LINES
Role Defendant
9604639 Other Contract Actions 1996-06-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 6
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-06-21
Termination Date 1997-02-06
Date Issue Joined 1996-11-12
Section 1331

Parties

Name BEKAERT CORPORATION
Role Plaintiff
Name GOGGIN TRUCK LINE CO,
Role Defendant
9903990 Marine Contract Actions 1999-06-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-06-02
Termination Date 1999-09-24
Section 1300

Parties

Name BEKAERT CORPORATION
Role Plaintiff
Name M/V CITY OF ALBERNI,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State