Search icon

BECHTEL CORPORATION

Company Details

Name: BECHTEL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1980 (45 years ago)
Entity Number: 656702
ZIP code: 10528
County: New York
Place of Formation: Nevada
Principal Address: 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, United States, 20190
Address: 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
BRENDAN P. BECHTEL Chief Executive Officer 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, United States, 20190

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2022-04-12 2024-10-17 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-04-12 2024-10-17 Address 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2022-04-12 2024-10-17 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-10-05 2022-04-12 Address 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241017002893 2024-10-17 BIENNIAL STATEMENT 2024-10-17
221004002594 2022-10-04 BIENNIAL STATEMENT 2022-10-01
220412002470 2022-04-11 CERTIFICATE OF CHANGE BY ENTITY 2022-04-11
201005061291 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-10423 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State