Search icon

BODYCOTE THERMAL PROCESSING, INC.

Company Details

Name: BODYCOTE THERMAL PROCESSING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1976 (49 years ago)
Entity Number: 402428
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Principal Address: 12750 MERIT DR, SUITE 1400, DALLAS, TX, United States, 75251
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BENJAMIN FIDLER Chief Executive Officer 7 HARBERT RD, PADDINGTON, United Kingdom, W2 1AJ

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0GEF1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2027-02-07

Contact Information

POC:
TONY SCHAUT
Phone:
+1 585-436-7876
Fax:
+1 585-436-5276

Immediate Level Owner

Vendor Certified:
2022-02-07
CAGE number:
KCAF6
Company Name:
BODYCOTE PLC

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 7 HARBERT RD, PADDINGTON, GBR (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address SPRINGWOOD CT, SPRINGWOOD CLOS, TYTHERINGTON BUSINESS PARK, MACCLESFIELD, GBR (Type of address: Chief Executive Officer)
2019-01-28 2024-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-15 2024-06-28 Address SPRINGWOOD CT, SPRINGWOOD CLOS, TYTHERINGTON BUSINESS PARK, MACCLESFIELD, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240628003585 2024-06-28 BIENNIAL STATEMENT 2024-06-28
220628001946 2022-06-28 BIENNIAL STATEMENT 2022-06-01
200622060349 2020-06-22 BIENNIAL STATEMENT 2020-06-01
SR-6242 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-6243 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-26
Type:
FollowUp
Address:
620 BUFFALO ROAD, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-01-22
Type:
Planned
Address:
620 BUFFALO ROAD, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-20
Type:
Referral
Address:
620 BUFFALO ROAD, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-08-14
Type:
Planned
Address:
620 BUFFALO ROAD, ROCHESTER, NY, 14611
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State