Search icon

L.B. FOSTER COMPANY

Company Details

Name: L.B. FOSTER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1998 (27 years ago)
Entity Number: 2275505
ZIP code: 12207
County: Erie
Place of Formation: Pennsylvania
Principal Address: 415 Holiday Drive, PITTSBURGH, PA, United States, 15220
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
JOHN F. KASEL Chief Executive Officer 415 HOLIDAY DRIVE, PITTSBURGH, PA, United States, 15220

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 415 HOLIDAY DRIVE, PITTSBURGH, PA, 15220, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-07-02 2024-07-05 Address 415 HOLIDAY DRIVE, PITTSBURGH, PA, 15220, USA (Type of address: Chief Executive Officer)
2009-12-02 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-12-02 2020-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-07-21 2009-12-02 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-07-21 2012-07-02 Address 415 HOLIDAY DRIVE, PITTSBURGH, PA, 15220, USA (Type of address: Chief Executive Officer)
2004-08-20 2006-07-21 Address 415 HOLIDAY DR, PITTSBURGH, PA, 15220, USA (Type of address: Chief Executive Officer)
2003-09-22 2009-12-02 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-09-22 2006-07-21 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000083 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220728000293 2022-07-28 BIENNIAL STATEMENT 2022-07-01
200701060233 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006312 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706007324 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140728006425 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120702006014 2012-07-02 BIENNIAL STATEMENT 2012-07-01
110427002067 2011-04-27 BIENNIAL STATEMENT 2010-07-01
091202000289 2009-12-02 CERTIFICATE OF CHANGE 2009-12-02
080812003119 2008-08-12 BIENNIAL STATEMENT 2008-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100266 Other Contract Actions 2011-03-10 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 187000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-03-10
Termination Date 2011-04-19
Section 1332
Sub Section OC
Status Terminated

Parties

Name J.N. GIAMMARINO CONSTRUCTION,
Role Plaintiff
Name L.B. FOSTER COMPANY
Role Defendant
9205267 Other Personal Property Damage 1994-05-26 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1994-05-26
Termination Date 1996-09-18
Date Issue Joined 1992-12-09
Pretrial Conference Date 1992-11-25
Section 1332

Parties

Name L.B. FOSTER COMPANY
Role Plaintiff
Name AMERICA PILES, INC.
Role Defendant
1102684 Other Contract Actions 2011-04-20 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 187000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-04-20
Transfer Date 2011-05-31
Termination Date 2013-05-29
Date Issue Joined 2011-04-21
Section 1332
Sub Section OC
Transfer Office 1
Transfer Docket Number 1102684
Transfer Origin 5
Status Terminated

Parties

Name J.N. GIAMMARINO CONSTRUCTION,
Role Plaintiff
Name L.B. FOSTER COMPANY
Role Defendant
0904002 Other Contract Actions 2009-04-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1058000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-04-17
Termination Date 2010-09-30
Date Issue Joined 2010-04-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name L.B. FOSTER COMPANY
Role Plaintiff
Name J.M. GIAMMARINO CONSTRUCTION,
Role Defendant
9205267 Other Personal Property Damage 1992-10-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1992-10-09
Termination Date 1992-12-23
Date Issue Joined 1992-12-09
Pretrial Conference Date 1992-11-25
Section 1332

Parties

Name L.B. FOSTER COMPANY
Role Plaintiff
Name AMERICA PILES, INC.
Role Defendant
1003813 Other Contract Actions 2010-05-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-05-10
Termination Date 2011-10-07
Date Issue Joined 2011-04-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name L.B. FOSTER COMPANY
Role Plaintiff
Name GRAMERCY GROUP, INC.
Role Defendant
9305841 Other Contract Actions 1993-08-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1993-08-19
Termination Date 1994-03-29
Date Issue Joined 1993-12-09
Pretrial Conference Date 1994-03-11
Section 1332

Parties

Name L.B. FOSTER COMPANY
Role Plaintiff
Name HUDSON FOUNDATION,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State