Name: | BECHTEL INFRASTRUCTURE AND POWER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2006 (19 years ago) |
Entity Number: | 3436024 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Principal Address: | 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
SCOTT D. AUSTIN | Chief Executive Officer | 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
united agent group inc. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2022-04-12 | 2024-11-18 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-04-12 | 2024-11-18 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-04-12 | 2024-11-18 | Address | 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2020-11-13 | 2022-04-12 | Address | 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118004417 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
221101003789 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
220412002260 | 2022-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-11 |
201113060638 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
SR-45190 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State