Name: | BABCOCK & WILCOX CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1985 (40 years ago) |
Date of dissolution: | 11 Sep 2017 |
Entity Number: | 1017143 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 74 ROBINSON AVENUE, BARBERTON, OH, United States, 44203 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
KENNETH E. WASILEWSKI | Chief Executive Officer | 74 ROBINSON AVENUE, BARBERTON, OH, United States, 44203 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-01 | 2015-08-03 | Address | 74 ROBINSON AVENUE, BARBERTON, OH, 44203, 0802, USA (Type of address: Chief Executive Officer) |
2009-07-27 | 2013-08-01 | Address | 74 ROBINSON AVE, BARBERTON, OH, 44203, USA (Type of address: Chief Executive Officer) |
2007-07-19 | 2009-07-27 | Address | 74 ROBINSON AVE, BARBERTON, OH, 44203, USA (Type of address: Chief Executive Officer) |
2005-10-24 | 2013-08-01 | Address | 74 ROBINSON AVE, BARBERTON, OH, 44203, USA (Type of address: Principal Executive Office) |
2001-09-12 | 2007-07-19 | Address | 90 E TUSCARAWAS AVE, BARBERTON, OH, 44203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170911000626 | 2017-09-11 | CERTIFICATE OF TERMINATION | 2017-09-11 |
170804006504 | 2017-08-04 | BIENNIAL STATEMENT | 2017-08-01 |
150803008558 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130801006457 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
110824002686 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State