Name: | FOSTER WHEELER CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1986 (38 years ago) |
Date of dissolution: | 22 Aug 2014 |
Entity Number: | 1114074 |
ZIP code: | 08827 |
County: | New York |
Place of Formation: | Delaware |
Address: | 53 FRONTAGE ROAD, PO BOX 9000, HAMPTON, NJ, United States, 08827 |
Principal Address: | 53 FRONTAGE RD, HAMPTON, NJ, United States, 08827 |
Name | Role | Address |
---|---|---|
C/O LEGAL DEPT. | DOS Process Agent | 53 FRONTAGE ROAD, PO BOX 9000, HAMPTON, NJ, United States, 08827 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BYRON ROTH | Chief Executive Officer | 53 FRONTAGE RD, HAMNPTON, NJ, United States, 08827 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-14 | 2013-01-04 | Address | PERRYVILLE CORPORATE PARK, CLINTON, NJ, 08809, 4000, USA (Type of address: Chief Executive Officer) |
2005-02-17 | 2006-12-14 | Address | PERRYVILLE CORPORATE PARK, CLINTON, NJ, 08809, 4000, USA (Type of address: Chief Executive Officer) |
2003-01-03 | 2014-08-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-03 | 2014-08-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-12-27 | 2005-02-17 | Address | PERRYVILLE CORPORATE PARK, CLINTON, NJ, 08809, 4000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140822000189 | 2014-08-22 | SURRENDER OF AUTHORITY | 2014-08-22 |
130104002274 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
110110002446 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
090105002450 | 2009-01-05 | BIENNIAL STATEMENT | 2008-12-01 |
061214002405 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State