2024-02-06
|
2024-02-06
|
Address
|
5995 ROGERDALE ROAD, HOUSTON, TX, 77072, USA (Type of address: Chief Executive Officer)
|
2024-02-06
|
2024-02-06
|
Address
|
1500 CITYWEST BLVD, SUITE 650, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
|
2020-09-24
|
2024-02-06
|
Address
|
5995 ROGERDALE ROAD, HOUSTON, TX, 77072, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-02-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-02-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-10-30
|
2020-09-24
|
Address
|
5995 ROGERDALE ROAD, HOUSTON, TX, 77072, USA (Type of address: Chief Executive Officer)
|
2015-10-13
|
2017-10-30
|
Address
|
5995 ROGERDALE ROAD, HOUSTON, TX, 77072, USA (Type of address: Chief Executive Officer)
|
2013-11-14
|
2017-10-30
|
Address
|
155 N LAKE AVE, PASADENA, CA, 91101, USA (Type of address: Principal Executive Office)
|
2013-11-14
|
2015-10-13
|
Address
|
2 ASH ST, STE 3000, CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer)
|
2011-11-04
|
2013-11-14
|
Address
|
205 QUARRY PARK BLVD SE, CALGARY, CAN (Type of address: Chief Executive Officer)
|
2009-10-28
|
2011-11-04
|
Address
|
5995 ROGERDALE ROAD, HOUSTON, TX, 77072, USA (Type of address: Chief Executive Officer)
|
2007-11-05
|
2009-10-28
|
Address
|
1880 WAYCROSS ROAD, CINCINNATI, OH, 45240, USA (Type of address: Chief Executive Officer)
|
2006-11-21
|
2020-10-21
|
Name
|
JACOBS INDUSTRIAL SERVICES INC.
|
2003-10-30
|
2007-11-05
|
Address
|
501 N. BROADWAY, ST. LOUIS, MO, 63102, 2121, USA (Type of address: Chief Executive Officer)
|
2003-10-30
|
2013-11-14
|
Address
|
1111 S. ARROYO PARKWAY, PASADENA, CA, 91105, USA (Type of address: Principal Executive Office)
|
2003-10-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-10-26
|
2003-10-30
|
Address
|
13723 RIVERPORT DR, MARYLAND HEIGHTS, MO, 63043, USA (Type of address: Chief Executive Officer)
|
2001-10-26
|
2003-10-30
|
Address
|
13723 RIVERPORT DR, MARYLAND HEIGHTS, MO, 63043, USA (Type of address: Principal Executive Office)
|
2001-08-17
|
2006-11-21
|
Name
|
JACOBS CONSTRUCTION SERVICES INC.
|
1999-10-21
|
2003-10-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-21
|
2001-08-17
|
Name
|
JACOBS SVERDRUP CONSTRUCTORS INC.
|