FLUOR NE, INC.

Name: | FLUOR NE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1996 (29 years ago) |
Entity Number: | 2075033 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Arizona |
Principal Address: | 545 E. WILLIAMS BLVD, 2ND FL, TUSCON, AZ, United States, 85711 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
RICHARD C. MESEROLE | Chief Executive Officer | 545 E. WILLIAMS BLVD, 2ND FL, TUSCON, AZ, United States, 85711 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 545 E. WILLIAMS BLVD, 2ND FL, TUSCON, AZ, 85711, USA (Type of address: Chief Executive Officer) |
2020-10-06 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-04 | 2024-10-01 | Address | 545 E. WILLIAMS BLVD, 2ND FL, TUSCON, AZ, 85711, USA (Type of address: Chief Executive Officer) |
2014-10-03 | 2016-10-04 | Address | 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2014-10-03 | 2016-10-04 | Address | 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041342 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221025001400 | 2022-10-25 | BIENNIAL STATEMENT | 2022-10-01 |
201006061002 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181001006502 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004006264 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State