FLUOR FACILITY & PLANT SERVICES, INC.

Name: | FLUOR FACILITY & PLANT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1995 (30 years ago) |
Entity Number: | 1936849 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | South Carolina |
Principal Address: | 100 FLUOR DANIEL DRIVE, GREENVILLE, SC, United States, 29607 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD C. MESEROLE (PRESIDENT) | Chief Executive Officer | 100 FLUOR DANIEL DRIVE, GREENVILLE, SC, United States, 29607 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-07-31 | Address | 100 FLUOR DANIEL DRIVE, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2023-07-31 | Address | 100 FLUOR DANIEL DRIVE, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer) |
2015-07-17 | 2019-07-03 | Address | 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2007-07-06 | 2015-07-17 | Address | 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2007-07-06 | 2011-07-20 | Address | 100 FL, DANIEL DR, GREENVILLE, SC, 29607, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731000230 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
210726002570 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
190703060170 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
170703006181 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150717006051 | 2015-07-17 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State