Search icon

BUREAU VERITAS

Company Details

Name: BUREAU VERITAS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1954 (71 years ago)
Date of dissolution: 25 Feb 2009
Entity Number: 96373
ZIP code: 10103
County: New York
Place of Formation: France
Address: ATTN: BURTON K HAIMES ESQ, 666 FIFTH AVENUE #2139, NEW YORK, NY, United States, 10103

DOS Process Agent

Name Role Address
C/O ORRICK, HERRINGTON & SUTCLIFFE LLP DOS Process Agent ATTN: BURTON K HAIMES ESQ, 666 FIFTH AVENUE #2139, NEW YORK, NY, United States, 10103

History

Start date End date Type Value
1954-08-18 2009-02-25 Address 17 BATTERY PL., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090225000486 2009-02-25 SURRENDER OF AUTHORITY 2009-02-25
B100552-2 1984-05-11 ASSUMED NAME CORP INITIAL FILING 1984-05-11
965-82 1954-08-18 APPLICATION OF AUTHORITY 1954-08-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-30
Type:
Referral
Address:
100 NORTHPOINTE PARKWAY, BUFFALO, NY, 14228
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2008-11-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
GS PLASTICOS LIMITADA
Party Role:
Plaintiff
Party Name:
BUREAU VERITAS
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-09-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Role:
Plaintiff
Party Name:
BUREAU VERITAS
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-01-28
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CARBOTRADE SPA
Party Role:
Plaintiff
Party Name:
BUREAU VERITAS
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State