FLUOR INDUSTRIAL SERVICES, INC.

Name: | FLUOR INDUSTRIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1997 (28 years ago) |
Entity Number: | 2126229 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6700 Las Colinas Blvd., Irving, TX, United States, 75039 |
Contact Details
Phone +1 845-264-2125
Phone +1 914-456-1623
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD C. MESEROLE | Chief Executive Officer | 6700 LAS COLINAS BLVD., IRVING, TX, United States, 75039 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
2127 | Nuisance Wildlife Control Operator - General | 2023-12-13 | 2024-09-30 | Stanfordville, DUTCHESS, NY |
2126 | Nuisance Wildlife Control Operator - General | 2023-10-01 | 2024-09-30 | WAPPINGERS FALLS, DUTCHESS, NY |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 6700 LAS COLINAS BLVD., IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-05 | Address | 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | 6700 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000124 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230310003299 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210323060424 | 2021-03-23 | BIENNIAL STATEMENT | 2021-03-01 |
190312060965 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
170303007155 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State