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 |
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 |
---|---|---|
JOHN F. KASEL | Chief Executive Officer | 415 HOLIDAY DRIVE, PITTSBURGH, PA, United States, 15220 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100266 | Other Contract Actions | 2011-03-10 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | J.N. GIAMMARINO CONSTRUCTION, |
Role | Plaintiff |
Name | L.B. FOSTER COMPANY |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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