Search icon

BECHTEL CONSTRUCTORS CORPORATION

Company Details

Name: BECHTEL CONSTRUCTORS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1983 (41 years ago)
Date of dissolution: 13 Nov 1998
Entity Number: 881930
ZIP code: 94105
County: Warren
Place of Formation: Nevada
Address: 50 BEALE STREET, SAN FRANCISCO, CA, United States, 94105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BEALE STREET, SAN FRANCISCO, CA, United States, 94105

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
M.A. HICKEY Chief Executive Officer 50 BEALE ST, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
1997-12-30 1998-11-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-01-20 1997-12-30 Address 50 BEALE STREET, SAN FRANCISCO, CA, 94105, 1895, USA (Type of address: Chief Executive Officer)
1983-12-19 1998-11-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-12-19 1997-12-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981113000022 1998-11-13 SURRENDER OF AUTHORITY 1998-11-13
971230002284 1997-12-30 BIENNIAL STATEMENT 1997-12-01
931229002441 1993-12-29 BIENNIAL STATEMENT 1993-12-01
930120003010 1993-01-20 BIENNIAL STATEMENT 1992-12-01
B050611-4 1983-12-19 APPLICATION OF AUTHORITY 1983-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2248078 0213100 1985-08-27 P.O. BOX 725, CORNITH, NY, 12822
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-12
Case Closed 1985-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1985-09-17
Abatement Due Date 1985-09-20
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-09-17
Abatement Due Date 1985-09-20
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1985-09-17
Abatement Due Date 1985-09-20
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1985-09-17
Abatement Due Date 1985-09-20
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1985-09-17
Abatement Due Date 1985-09-20
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1985-09-17
Abatement Due Date 1985-09-20
Nr Instances 1
Nr Exposed 13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State