Search icon

FOSTER WHEELER CONSTRUCTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O LEGAL DEPT. DOS Process Agent 53 FRONTAGE ROAD, PO BOX 9000, HAMPTON, NJ, United States, 08827

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BYRON ROTH Chief Executive Officer 53 FRONTAGE RD, HAMNPTON, NJ, United States, 08827

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-03-22
Type:
Planned
Address:
RIVER ROAD, HUDSON FALLS, NY, 12839
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 16 Mar 2025

Sources: New York Secretary of State