Search icon

BECHTEL, INC.

Company Details

Name: BECHTEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1980 (44 years ago)
Date of dissolution: 14 Aug 1989
Entity Number: 662392
ZIP code: 10019
County: New York
Place of Formation: Nevada
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1981-05-13 1985-10-15 Name BECHTEL PETROLEUM, INC.
1980-11-13 1981-05-13 Name BECHTEL INCORPORATED
1980-11-13 1986-04-18 Address 277 PARK AVE, NEW YORK, NY, USA (Type of address: Registered Agent)
1980-11-13 1986-04-18 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C043941-2 1989-08-14 CERTIFICATE OF TERMINATION 1989-08-14
B347943-2 1986-04-18 CERTIFICATE OF AMENDMENT 1986-04-18
B277437-3 1985-10-15 CERTIFICATE OF AMENDMENT 1985-10-15
A765539-2 1981-05-13 CERTIFICATE OF AMENDMENT 1981-05-13
A713777-4 1980-11-13 APPLICATION OF AUTHORITY 1980-11-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800243 Other Personal Injury 1988-03-07 jury verdict
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1988-03-07
Transfer Date 1991-11-04
Termination Date 1991-08-12
Date Issue Joined 1989-06-30
Pretrial Conference Date 1990-10-26
Trial Begin Date 1990-12-11
Trial End Date 1990-12-18
Transfer Office 3
Transfer Docket Number 8800243
Transfer Origin 5

Parties

Name ELOCK
Role Plaintiff
Name BECHTEL, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State