BABCOCK & WILCOX CONSTRUCTION CO., INC. - Florida Company Profile

Entity Name: | BABCOCK & WILCOX CONSTRUCTION CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Aug 1985 (40 years ago) |
Date of dissolution: | 30 Aug 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Aug 2017 (8 years ago) |
Document Number: | P06981 |
FEI/EIN Number | 72-1035422 |
Address: | 74 Robinson Avenue, Barberton, OH, 44203-0802, US |
Mail Address: | 74 E. ROBINSON AVENUE, BARBERTON, OH, 44203, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Winter Angela P | Assi | 74 Robinson Avenue, Barberton, OH, 442030802 |
Wasilewski Kenneth E | President | 74 Robinson Avenue, Barberton, OH, 442030802 |
Dziewisz John J | Secretary | 74 Robinson Avenue, Barberton, OH, 442030802 |
Carano Mark A | Treasurer | 74 Robinson Avenue, Barberton, OH, 442030802 |
Toth Steve A | Director | 74 Robinson Avenue, Barberton, OH, 442030802 |
Scavuzzo Paul P | Director | 74 Robinson Avenue, Barberton, OH, 442030802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-08-30 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-30 | 74 Robinson Avenue, Barberton, OH 44203-0802 | - |
REGISTERED AGENT CHANGED | 2017-08-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 74 Robinson Avenue, Barberton, OH 44203-0802 | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State