Name: | BECHTEL CONSTRUCTION OF NEVADA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1984 (41 years ago) |
Entity Number: | 892157 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Nevada |
Foreign Legal Name: | BECHTEL CONSTRUCTION COMPANY |
Fictitious Name: | BECHTEL CONSTRUCTION OF NEVADA |
Principal Address: | 12011 SUNSET HILLS ROAD, # 110, RESTON, VA, United States, 20190 |
Address: | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
SAMUEL B. LYON | Chief Executive Officer | 12011 SUNSET HILLS ROAD, # 110, RESTON, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 12011 SUNSET HILLS ROAD, # 110, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2022-04-12 | 2024-02-01 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-04-12 | 2022-04-12 | Address | 12011 SUNSET HILLS ROAD, # 110, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2022-04-12 | 2024-02-01 | Address | 12011 SUNSET HILLS ROAD, # 110, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2022-04-12 | 2024-02-01 | Address | 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039093 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220412002469 | 2022-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-11 |
220214003669 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
200204061670 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
SR-12846 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State