Search icon

FLUOR ENTERPRISES, INC.

Company Details

Name: FLUOR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1987 (37 years ago)
Entity Number: 1217465
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 6700 LAS COLINAS BLVD., IRVING, TX, United States, 75039
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DAVID E. CONSTABLE Chief Executive Officer 6700 LAS COLINAS BLVD., IRVING, TX, United States, 75039

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 6700 LAS COLINAS BLVD., IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Address 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-11-16 Address 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2013-11-01 2019-11-01 Address 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2011-11-02 2013-11-01 Address 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2006-06-28 2023-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-06-28 2023-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-11-14 2011-11-02 Address ONE ENTERPRISE DRIVE, ALISO VIEJO, CA, 92656, 2606, USA (Type of address: Chief Executive Officer)
2002-07-15 2006-06-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-15 2006-06-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116001379 2023-11-16 BIENNIAL STATEMENT 2023-11-01
211119002343 2021-11-19 BIENNIAL STATEMENT 2021-11-19
191101060197 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006404 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151106006108 2015-11-06 BIENNIAL STATEMENT 2015-11-01
131101006037 2013-11-01 BIENNIAL STATEMENT 2013-11-01
111102002751 2011-11-02 BIENNIAL STATEMENT 2011-11-01
091020002098 2009-10-20 BIENNIAL STATEMENT 2009-11-01
071102002871 2007-11-02 BIENNIAL STATEMENT 2007-11-01
060628000946 2006-06-28 CERTIFICATE OF CHANGE 2006-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201584 Other Contract Actions 2012-03-05 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-05
Termination Date 2012-09-24
Section 1332
Sub Section NR
Status Terminated

Parties

Name GUARNIERI
Role Plaintiff
Name FLUOR ENTERPRISES, INC.
Role Defendant
1503737 Americans with Disabilities Act - Employment 2015-05-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-14
Termination Date 2017-05-30
Date Issue Joined 2015-06-24
Pretrial Conference Date 2015-11-04
Section 0701
Status Terminated

Parties

Name PAXTON
Role Plaintiff
Name FLUOR ENTERPRISES, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State