Search icon

BODYCOTE THERMAL PROCESSING, INC.

Company claim

Is this your business?

Get access!

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

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

Contact Information

POC:
TONY SCHAUT
Corporate URL:
www.bodycote.com

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State