Search icon

BECHTEL MINING & METALS, INC.

Company Details

Name: BECHTEL MINING & METALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2011 (14 years ago)
Entity Number: 4148089
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

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
AILIE J. MACADAM Chief Executive Officer 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, United States, 20190

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2022-04-12 2023-09-01 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-12 2023-09-01 Address 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2022-04-12 2022-04-12 Address 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2022-04-12 2023-09-01 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001792 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220412001934 2022-04-11 CERTIFICATE OF CHANGE BY ENTITY 2022-04-11
210908000838 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190906060047 2019-09-06 BIENNIAL STATEMENT 2019-09-01
SR-58676 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State