Entity Name: | FOSTER WHEELER ENERGY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 04 May 1989 (36 years ago) |
Date of dissolution: | 21 Mar 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Mar 2012 (13 years ago) |
Document Number: | P24174 |
FEI/EIN Number | 76-0271671 |
Address: | PERRYVILLE CORPORATE PARK, CLINTON, NJ 08809 |
Mail Address: | 53 FRONTAGE ROAD, POST OFFICER BOX 9000, HAMPTON, NJ 08827-9000 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
NEDELKA, GARY T | President | PERRYVILLE COPORATE PARK, CLINTON, NJ 08809 |
Name | Role | Address |
---|---|---|
NEDELKA, GARY T | Director | PERRYVILLE COPORATE PARK, CLINTON, NJ 08809 |
SCERBO, ANTHONY | Director | PERRYVILLE CORPORATE PLACE, CLINTON, NJ 08809 |
Name | Role | Address |
---|---|---|
JINDAL, RAKESH K | Vice President | RUE DE LAUSANNE, GENEVA, CH 1202 SW |
SCERBO, ANTHONY | Vice President | PERRYVILLE CORPORATE PLACE, CLINTON, NJ 08809 |
SHERBET, ERIC M | Vice President | PERRYVILLE CORPORATE PARK, CLINTON, NJ 08809 |
DI LAURI, STEVE | Vice President | PERRYVILLE CORPORATE PARK, CLINTON, NJ 08809 |
Name | Role | Address |
---|---|---|
HAGAN, KEVIN C | Treasurer | PERRYVILLE CORPORATE PARK, CLINTON, NJ 08809 |
Name | Role | Address |
---|---|---|
SHERBET, ERIC M | Secretary | PERRYVILLE CORPORATE PARK, CLINTON, NJ 08809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-03-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-03-21 | PERRYVILLE CORPORATE PARK, CLINTON, NJ 08809 | No data |
NAME CHANGE AMENDMENT | 1996-08-29 | FOSTER WHEELER ENERGY SERVICES, INC. | No data |
NAME CHANGE AMENDMENT | 1994-08-03 | AHLSTROM PYROPOWER CUSTOMER SERVICES, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2012-03-21 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-05-29 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-05-06 |
ANNUAL REPORT | 2004-05-05 |
ANNUAL REPORT | 2003-05-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State