Search icon

REGAL BELOIT AMERICA, INC.

Company Details

Name: REGAL BELOIT AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1934 (91 years ago)
Entity Number: 32824
ZIP code: 12207
County: New York
Place of Formation: Wisconsin
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 111 W. Michigan Street, Milwaukee, WI, United States, 53203

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 STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LOUIS V. PINKHAM Chief Executive Officer 111 W. MICHIGAN STREET, MILWAUKEE, WI, United States, 53203

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 111 W. MICHIGAN STREET, MILWAUKEE, WI, 53203, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 200 STATE STREET, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-10-01 Address 200 STATE STREET, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer)
2016-05-05 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-05-05 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038894 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221019001810 2022-10-19 BIENNIAL STATEMENT 2022-10-01
201013060557 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181019006257 2018-10-19 BIENNIAL STATEMENT 2018-10-01
20171117042 2017-11-17 ASSUMED NAME CORP AMENDMENT 2017-11-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State