Search icon

L.B. FOSTER COMPANY

Company Details

Entity Name: L.B. FOSTER COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Jun 1998 (27 years ago)
Document Number: F98000003536
FEI/EIN Number 21-5132473
Address: 415 HOLIDAY DR., PITTSBURGH, PA 15220
Mail Address: 415 HOLIDAY DR., PITTSBURGH, PA 15220
Place of Formation: PENNSYLVANIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
GUINEE, PATRICK J Secretary 415 HOLIDAY DR., PITTSBURGH, PA 15220

DIRECTOR

Name Role Address
OWEN, DIANE B. DIRECTOR 415 HOLIDAY DR., PITTSBURGH, PA 15220

Director

Name Role Address
Jungé, Dirk Director 415 HOLIDAY DR., PITTSBURGH, PA 15220
Kasel, John F Director 415 HOLIDAY DR., PITTSBURGH, PA 15220
Betler, Raymond T Director 415 HOLIDAY DR., PITTSBURGH, PA 15220
Thompson, Bruce E Director 415 HOLIDAY DR., PITTSBURGH, PA 15220
Meyer, David J Director 415 HOLIDAY DR., PITTSBURGH, PA 15220
Lee, Janet Director 415 HOLIDAY DR., PITTSBURGH, PA 15220
Kunz, John E Director 415 HOLIDAY DR., PITTSBURGH, PA 15220

President

Name Role Address
Kasel, John F President 415 HOLIDAY DR., PITTSBURGH, PA 15220

Chief Executive Officer

Name Role Address
Kasel, John F Chief Executive Officer 415 HOLIDAY DR., PITTSBURGH, PA 15220

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-11-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2009-11-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
CONSTRUCT GROUP CORP., etc., VS L.B. FOSTER COMPANY, etc., 3D2013-0178 2013-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-21659

Parties

Name CONSTRUCT GROUP CORP.
Role Appellant
Status Active
Representations ROBERT L. FRYE
Name L.B. FOSTER COMPANY
Role Appellee
Status Active
Representations MARIO M. RUIZ
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-02-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-02-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2013-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of CONSTRUCT GROUP CORP.
Docket Date 2013-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CONSTRUCT GROUP CORP.

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State