Search icon

BGF INDUSTRIES, INC.

Company Details

Name: BGF INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2001 (23 years ago)
Entity Number: 2703001
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: BGF INDUSTRIES, 230 SLAYTON AVENUE, DANVILLE, VA, United States, 24540
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CALTON WEATHERFORD Chief Executive Officer 230 SLAYTON AVENUE, DANVILLE, VA, United States, 24540

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 3802 ROBERT PORCHER WAY, GREENSBORO, NC, 27410, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 230 SLAYTON AVENUE, DANVILLE, VA, 24540, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-30 2023-11-02 Address 3802 ROBERT PORCHER WAY, GREENSBORO, NC, 27410, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 230 SLAYTON AVENUE, DANVILLE, VA, 24540, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231102003847 2023-11-02 BIENNIAL STATEMENT 2023-11-01
231030017771 2023-10-30 BIENNIAL STATEMENT 2021-11-01
131204002395 2013-12-04 BIENNIAL STATEMENT 2013-11-01
091116002614 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071116002533 2007-11-16 BIENNIAL STATEMENT 2007-11-01

Court Cases

Court Case Summary

Filing Date:
1991-10-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOEM DISTRIBUTORS,
Party Role:
Plaintiff
Party Name:
BGF INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State