2015-09-09
|
2017-09-27
|
Address
|
155 NORTH LAKE AVENUE, PASADENA, CA, 91101, USA (Type of address: Chief Executive Officer)
|
2013-10-11
|
2015-09-09
|
Address
|
6801 GOVERNORS LAKE PKWY, BLDG 200, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer)
|
2013-10-11
|
2017-09-27
|
Address
|
ATTN: TAX DEPT, 155 NORTH LAKE AVE, PASADENA, CA, 91101, USA (Type of address: Principal Executive Office)
|
2011-09-28
|
2013-10-11
|
Address
|
ATTN TAX DEPT., 1111 S ARROYO PKWY, PASADENA, CA, 91105, USA (Type of address: Principal Executive Office)
|
2011-09-28
|
2013-10-11
|
Address
|
333 E. WETMORE RD, STE 600, TUCSON, AZ, 85705, USA (Type of address: Chief Executive Officer)
|
2011-04-07
|
2020-01-23
|
Name
|
JACOBS FIELD SERVICES AMERICAS INC.
|
2009-09-24
|
2011-09-28
|
Address
|
2801 EAST 13TH STREET, DEER PARK, TX, 77536, USA (Type of address: Chief Executive Officer)
|
2008-04-30
|
2011-04-07
|
Name
|
AKER INDUSTRIAL CONSTRUCTORS INC.
|
2007-10-04
|
2009-09-24
|
Address
|
701 TECHNOLGY DR, CANMSBURG, PA, 15317, USA (Type of address: Chief Executive Officer)
|
2005-12-08
|
2011-09-28
|
Address
|
2801 E 13TH ST, DEER PARK, NY, 77536, USA (Type of address: Principal Executive Office)
|
2005-12-08
|
2007-10-04
|
Address
|
2801 E.13TH ST, DEER PARK, NY, 77536, USA (Type of address: Chief Executive Officer)
|
2004-01-14
|
2008-04-30
|
Name
|
AKER KVAERNER INDUSTRIAL CONSTRUCTORS, INC.
|
2003-09-23
|
2019-01-28
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2003-09-23
|
2019-01-28
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2003-09-23
|
2004-01-14
|
Name
|
KVAERNER INDUSTRIAL CONSTRUCTORS, INC.
|