Search icon

BABCOCK & WILCOX CONSTRUCTION CO., INC.

Company Details

Entity Name: BABCOCK & WILCOX CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Aug 1985 (40 years ago)
Date of dissolution: 30 Aug 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Aug 2017 (7 years ago)
Document Number: P06981
FEI/EIN Number 72-1035422
Address: 74 Robinson Avenue, Barberton, OH 44203-0802
Mail Address: 74 E. ROBINSON AVENUE, BARBERTON, OH 44203
Place of Formation: DELAWARE

Assistant Secretary

Name Role Address
Winter, Angela P Assistant Secretary 74 Robinson Avenue, Barberton, OH 44203-0802

President

Name Role Address
Wasilewski, Kenneth E. President 74 Robinson Avenue, Barberton, OH 44203-0802

Director

Name Role Address
Wasilewski, Kenneth E. Director 74 Robinson Avenue, Barberton, OH 44203-0802
Toth, Steve A Director 74 Robinson Avenue, Barberton, OH 44203-0802
Scavuzzo, Paul Director 74 Robinson Avenue, Barberton, OH 44203-0802
Low, Mark S Director 74 Robinson Avenue, Barberton, OH 44203-0802

Secretary

Name Role Address
Dziewisz, John J Secretary 74 Robinson Avenue, Barberton, OH 44203-0802

Treasurer

Name Role Address
Carano, Mark A Treasurer 74 Robinson Avenue, Barberton, OH 44203-0802

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-08-30 No data No data
CHANGE OF MAILING ADDRESS 2017-08-30 74 Robinson Avenue, Barberton, OH 44203-0802 No data
REGISTERED AGENT CHANGED 2017-08-30 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 74 Robinson Avenue, Barberton, OH 44203-0802 No data

Documents

Name Date
Withdrawal 2017-08-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-03-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State