Search icon

BUCYRUS INTERNATIONAL, INC.

Company Details

Name: BUCYRUS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1928 (97 years ago)
Date of dissolution: 27 Aug 2024
Entity Number: 26483
ZIP code: 85745
County: New York
Place of Formation: Delaware
Principal Address: 1100 MILWAUKEE AVENUE, SOUTH MILWAUKEE, WI, United States, 53172
Address: in care of caterpillar global mining llc, 875 w. cushing street, TUCSON, AZ, United States, 85745

Chief Executive Officer

Name Role Address
TIMOTHY W SULLIVAN Chief Executive Officer 1100 MILWAUKEE AVE, SOUTH MILWAUKEE, WI, United States, 53172

DOS Process Agent

Name Role Address
BUCYRUS INTERNATIONAL, INC. DOS Process Agent in care of caterpillar global mining llc, 875 w. cushing street, TUCSON, AZ, United States, 85745

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-03-10 2024-09-04 Address 1100 MILWAUKEE AVE, SOUTH MILWAUKEE, WI, 53172, USA (Type of address: Chief Executive Officer)
2002-02-04 2006-03-10 Address 1100 MILWAUKEE AVE, SOUTH MILWAUKEE, WI, 53172, 0500, USA (Type of address: Chief Executive Officer)
2000-03-03 2002-02-04 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904001066 2024-08-27 SURRENDER OF AUTHORITY 2024-08-27
SR-394 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-393 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100312002715 2010-03-12 BIENNIAL STATEMENT 2010-01-01
080219002857 2008-02-19 BIENNIAL STATEMENT 2008-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State