Search icon

BEKAERT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BEKAERT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1994 (31 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

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

Links between entities

Type:
Headquarter of
Company Number:
0319516
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
CORP_49942451
State:
ILLINOIS
ILLINOIS profile:

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., STE. 500-100, 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)
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 ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-04
Type:
Planned
Address:
6000 N. BAILEY AVENUE, SUITE 9, AMHERST, NY, 14226
Safety Health:
Health
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1999-06-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

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

Court Case Summary

Filing Date:
1999-05-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
BEKAERT CORPORATION
Party Role:
Plaintiff
Party Name:
M/V EVER ROUND,
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-06-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BEKAERT CORPORATION
Party Role:
Plaintiff
Party Name:
GOGGIN TRUCK LINE CO,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State