Search icon

FOSTER WHEELER ENERGY CORPORATION

Company Details

Name: FOSTER WHEELER ENERGY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1974 (50 years ago)
Entity Number: 356713
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 17325 Park Row, Suite 500, Houston, TX, United States, 77084

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
FREDERICK C. WOLSKY Chief Executive Officer 17325 PARK ROW, SUITE 500, HOUSTON, TX, United States, 77084

Agent

Name Role Address
UNITED AGENT GROUP INC Agent 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 53 FRONTAGE ROAD, HAMPTON, NJ, 08827, 9000, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 17325 PARK ROW, SUITE 500, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 53 FRONTAGE ROAD, HAMPTON, NJ, 08827, USA (Type of address: Chief Executive Officer)
2020-11-10 2024-11-20 Address 53 FRONTAGE ROAD, HAMPTON, NJ, 08827, 9000, USA (Type of address: Chief Executive Officer)
2020-07-29 2024-11-20 Address 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-07-29 2024-11-20 Address 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-11-16 2020-11-10 Address 53 FRONTAGE ROAD, HAMPTON, NJ, 08827, 9000, USA (Type of address: Chief Executive Officer)
2018-03-29 2020-07-29 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-03-29 2020-07-29 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-12-12 2018-11-16 Address 53 FRONTAGE ROAD, HAMPTON, NJ, 08827, 9000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241120004602 2024-11-20 BIENNIAL STATEMENT 2024-11-20
221101003454 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201110060055 2020-11-10 BIENNIAL STATEMENT 2020-11-01
200729000546 2020-07-29 CERTIFICATE OF CHANGE 2020-07-29
181116006416 2018-11-16 BIENNIAL STATEMENT 2018-11-01
180329000292 2018-03-29 CERTIFICATE OF CHANGE 2018-03-29
161115006407 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141119006071 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121212002085 2012-12-12 BIENNIAL STATEMENT 2012-11-01
101214002015 2010-12-14 BIENNIAL STATEMENT 2010-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113964217 0213600 1993-10-12 5900 STATE ROUTE 36, DANSVILLE, NY, 14437
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-01-13
Case Closed 1994-02-25

Related Activity

Type Complaint
Activity Nr 73984239
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1994-01-24
Abatement Due Date 1994-02-28
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1994-01-24
Abatement Due Date 1994-02-28
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-01-24
Abatement Due Date 1994-01-27
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-01-24
Abatement Due Date 1994-01-27
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1994-01-24
Abatement Due Date 1994-02-01
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1994-01-24
Abatement Due Date 1994-02-01
Nr Instances 1
Nr Exposed 4
Gravity 01
107344707 0213600 1992-05-05 5900 STATE ROUTE 36, DANSVILLE, NY, 14437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-06
Case Closed 1992-06-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1992-05-21
Abatement Due Date 1992-05-26
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1992-05-21
Abatement Due Date 1992-06-22
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 D02 II
Issuance Date 1992-05-21
Abatement Due Date 1992-06-22
Current Penalty 635.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1992-05-21
Abatement Due Date 1992-06-22
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 50
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 F03 II
Issuance Date 1992-05-21
Abatement Due Date 1992-05-26
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1992-05-21
Abatement Due Date 1992-06-22
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 380
Gravity 03
Citation ID 01006
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1992-05-21
Abatement Due Date 1992-06-22
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1992-05-21
Abatement Due Date 1992-06-22
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1992-05-21
Abatement Due Date 1992-06-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1992-05-21
Abatement Due Date 1992-05-26
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1992-05-21
Abatement Due Date 1992-06-22
Nr Instances 1
Nr Exposed 1
Gravity 01
106915770 0213600 1989-04-26 5900 STATE ROUTE 36, DANSVILLE, NY, 14437
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-04-26
Case Closed 1989-06-08

Related Activity

Type Complaint
Activity Nr 72536717
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 I
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1989-05-09
Abatement Due Date 1989-05-22
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 I04
Issuance Date 1989-05-09
Abatement Due Date 1989-05-22
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1989-05-09
Abatement Due Date 1989-05-22
Nr Instances 1
Nr Exposed 4
Gravity 01
100865336 0213600 1988-03-30 5900 STATE ROUTE 36, DANSVILLE, NY, 14437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-30
Case Closed 1988-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1988-04-07
Abatement Due Date 1988-05-02
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1988-04-07
Abatement Due Date 1988-05-02
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100184 C09
Issuance Date 1988-04-07
Abatement Due Date 1988-04-10
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1988-04-07
Abatement Due Date 1988-05-02
Nr Instances 20
Nr Exposed 300
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-04-07
Abatement Due Date 1988-05-02
Nr Instances 2
Nr Exposed 3

Date of last update: 01 Mar 2025

Sources: New York Secretary of State