Search icon

BUHLER INC.

Branch

Company Details

Name: BUHLER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2010 (14 years ago)
Branch of: BUHLER INC., Minnesota (Company Number c53028d6-b2d4-e011-a886-001ec94ffe7f)
Entity Number: 4010774
ZIP code: 12207
County: Albany
Place of Formation: Minnesota
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1015 WAKEFIELD DR, OAKDALE, CA, United States, 95361

Chief Executive Officer

Name Role Address
ANDREW SHARPE Chief Executive Officer 13105 12TH AVENUE NORTH, PLYMOUTH, MN, United States, 55441

DOS Process Agent

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

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 13105 12TH AVENUE NORTH, PLYMOUTH, MN, 55441, 4509, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 13105 12TH AVENUE NORTH, PLYMOUTH, MN, 55441, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-03 Address 13105 12TH AVENUE NORTH, PLYMOUTH, MN, 55441, 4509, USA (Type of address: Chief Executive Officer)
2020-08-14 2024-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-25 2020-10-02 Address 13105 12TH AVENUE NORTH, PLYMOUTH,, MN, 55441, 4509, USA (Type of address: Chief Executive Officer)
2010-10-22 2020-08-14 Address MARKUS NIKLES CFO, 13105 12TH AVENUE NORTH, PLYMOUTH, MN, 55441, 4509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003002177 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221017000977 2022-10-17 BIENNIAL STATEMENT 2022-10-01
201002060204 2020-10-02 BIENNIAL STATEMENT 2020-10-01
200814000257 2020-08-14 CERTIFICATE OF CHANGE 2020-08-14
121025006176 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101022001021 2010-10-22 APPLICATION OF AUTHORITY 2010-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100805 Personal Injury - Product Liability 2011-09-22 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-22
Termination Date 2012-07-17
Date Issue Joined 2011-09-29
Section 1441
Sub Section WD
Status Terminated

Parties

Name LUCENTI
Role Plaintiff
Name BUHLER INC.
Role Defendant
9800759 Personal Injury - Product Liability 1998-12-01 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 750
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-12-01
Termination Date 2001-05-15
Date Issue Joined 1999-02-17
Pretrial Conference Date 2000-05-01
Section 1332
Status Terminated

Parties

Name BUHLER INC.
Role Defendant
Name MCNAMARA
Role Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State