Entity Name: | THE BABCOCK & WILCOX COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 24 Mar 1978 (47 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jan 2020 (5 years ago) |
Document Number: | 840294 |
FEI/EIN Number | 13-2933685 |
Address: | 1200 E. Market Street, Suite 650, Akron, OH 44305 |
Mail Address: | 1200 E. Market Street, Suite 650, Akron, OH 44305 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Golub, Gregory L | Assistant Secretary | 1200 E. Market Street, Suite 650 Akron, OH 44305 |
Saus, Amy M. | Assistant Secretary | 1200 E. Market Street, Suite 650 Akron, OH 44305 |
Name | Role | Address |
---|---|---|
Jr., Louis Salamone | Executive Vice President and Chief Financial Officer | 1200 E. Market Street, Suite 650 Akron, OH 44305 |
Name | Role | Address |
---|---|---|
Frymyer, Cameron M | Vice President | 1200 E. Market Street, Suite 650 Akron, OH 44305 |
Carlson, Rodney | Vice President | 1200 E. Market Street, Suite 650 Akron, OH 44305 |
Name | Role | Address |
---|---|---|
Frymyer, Cameron M | Director | 1200 E. Market Street, Suite 650 Akron, OH 44305 |
Morgan, Jimmy B. | Director | 1200 E. Market Street, Suite 650 Akron, OH 44305 |
Name | Role | Address |
---|---|---|
Dziewisz, John | Executive Vice President and General Counsel and Corp. Secretary | 1200 E. Market Street, Suite 650 Akron, OH 44305 |
Name | Role | Address |
---|---|---|
Shabaya, Ronald | Assistant Treasurer | 1200 E. Market Street, Suite 650 Akron, OH 44305 |
Name | Role | Address |
---|---|---|
Carlson, Rodney | Treasurer | 1200 E. Market Street, Suite 650 Akron, OH 44305 |
Name | Role | Address |
---|---|---|
Morgan, Jimmy B. | President | 1200 E. Market Street, Suite 650 Akron, OH 44305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 1200 E. Market Street, Suite 650, Akron, OH 44305 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 1200 E. Market Street, Suite 650, Akron, OH 44305 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | UNITED AGENT GROUP INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HWY 1, N PALM BEACH, FL 33408 | No data |
NAME CHANGE AMENDMENT | 2020-01-13 | THE BABCOCK & WILCOX COMPANY | No data |
NAME CHANGE AMENDMENT | 2008-02-11 | BABCOCK & WILCOX POWER GENERATION GROUP, INC. | No data |
NAME CHANGE AMENDMENT | 1978-04-25 | THE BABCOCK & WILCOX COMPANY | No data |
EVENT CONVERTED TO NOTES | 1978-04-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-29 |
Reg. Agent Change | 2020-03-25 |
ANNUAL REPORT | 2020-01-14 |
Name Change | 2020-01-13 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State