Search icon

FLUOR MAINTENANCE SERVICES, INC.

Company Details

Name: FLUOR MAINTENANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2007 (18 years ago)
Entity Number: 3571805
ZIP code: 12207
County: Chautauqua
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6700 LAS COLINAS BLVD, IRVING, TX, United States, 75039

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
DALE BARNARD (PRESIDENT) Chief Executive Officer 6700 LAS COLINAS BLVD, IRVING, NY, United States, 75039

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 6700 LAS COLINAS BLVD, IRVING, NY, 75039, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-28 Address 6700 LAS COLINAS BLVD, IRVING, NY, 75039, USA (Type of address: Chief Executive Officer)
2015-09-01 2019-09-03 Address 6700 LAS COLINAS BLVD, IRVING, NY, 75039, USA (Type of address: Chief Executive Officer)
2013-09-05 2015-09-01 Address 6700 LAS COLINAS BLVD, IRVING, NY, 75039, USA (Type of address: Chief Executive Officer)
2009-08-19 2013-09-05 Address 6700 LAS COLINAS BLVD, IRVING, NY, 75039, USA (Type of address: Chief Executive Officer)
2007-09-24 2023-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928000447 2023-09-28 BIENNIAL STATEMENT 2023-09-01
210927002040 2021-09-27 BIENNIAL STATEMENT 2021-09-27
190903061097 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006125 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006487 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130905006032 2013-09-05 BIENNIAL STATEMENT 2013-09-01
110920003086 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090819002659 2009-08-19 BIENNIAL STATEMENT 2009-09-01
070924001070 2007-09-24 APPLICATION OF AUTHORITY 2007-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312791031 0213600 2008-12-10 HUNTLEY PLANT, 3500 RIVER ROAD, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-01-15
Case Closed 2009-09-23

Related Activity

Type Complaint
Activity Nr 206235376
Safety Yes
Health Yes
Type Complaint
Activity Nr 206235665
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 2009-03-19
Final Order 2009-07-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19261101 K02 II
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2009-03-19
Final Order 2009-07-01
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01009A
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2009-03-19
Final Order 2009-07-01
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01009B
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Initial Penalty 1875.0
Contest Date 2009-03-19
Final Order 2009-07-01
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01010A
Citaton Type Serious
Standard Cited 19261101 G01 II
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2009-03-19
Final Order 2009-07-01
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01010B
Citaton Type Serious
Standard Cited 19261101 G09 IV
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Initial Penalty 1875.0
Contest Date 2009-03-19
Final Order 2009-07-01
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01011A
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2009-03-19
Final Order 2009-07-01
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01011B
Citaton Type Serious
Standard Cited 19261101 J02 III
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State