Search icon

FLUOR DANIEL SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FLUOR DANIEL SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1986 (39 years ago)
Entity Number: 1129827
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6700 Las Colinas Boulevard, Irving, TX, United States, 75039

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ERIC P. HELM Chief Executive Officer 6700 LAS COLINAS BOULEVARD, IRVING, TX, United States, 75039

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 6700 LAS COLINAS BOULEVARD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2020-12-22 2024-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-03 2024-12-20 Address 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2014-12-05 2018-12-03 Address 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241220000045 2024-12-20 BIENNIAL STATEMENT 2024-12-20
221202000353 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201222060007 2020-12-22 BIENNIAL STATEMENT 2020-12-01
181203006968 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006459 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State