Company Details
Name: |
FLUOR CORPORATION |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
27 Dec 1978 (46 years ago)
|
Date of dissolution: |
27 Dec 1978 |
Entity Number: |
528984 |
County: |
Blank |
Place of Formation: |
Delaware |
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20160401027
|
2016-04-01
|
ASSUMED NAME CORP INITIAL FILING
|
2016-04-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9900124
|
Other Contract Actions
|
1999-02-24
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
560
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1999-02-24
|
Termination Date |
2001-04-30
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
FLUOR CORPORATION
|
Role |
Plaintiff
|
|
Name |
TRISM, INC.
|
Role |
Defendant
|
|
|
1909360
|
Other Personal Injury
|
2019-10-09
|
remanded to state court
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
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 |
2019-10-09
|
Termination Date |
2020-08-31
|
Date Issue Joined |
2020-07-20
|
Section |
1332
|
Sub Section |
NR
|
Status |
Terminated
|
Parties
Name |
RODRIGUEZ,
|
Role |
Plaintiff
|
|
Name |
FLUOR CORPORATION
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State