Search icon

BABCOCK & WILCOX CONSTRUCTION CO., INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
KENNETH E. WASILEWSKI Chief Executive Officer 74 ROBINSON AVENUE, BARBERTON, OH, United States, 44203

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-05-27
Type:
Unprog Rel
Address:
7725 LAKE ROAD, TOWN OF SOMERSET, NY, 14012
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State