Search icon

FOSTER WHEELER ENERGY CORPORATION

Company Details

Name: FOSTER WHEELER ENERGY CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 1975 (50 years ago)
Authority Date: 07 Apr 1975 (50 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0083003
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 53 FRONTAGE ROAD, PO BOX 9000, HAMPTON, NJ 08827-9000
Place of Formation: DELAWARE

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Officer

Name Role
Gary Quigley Officer
Vince Hannigan Officer

Treasurer

Name Role
Leticia Fernandez Treasurer

Director

Name Role
Simon Ward Director
Frederick C. Wolsky Director
F. A. LEE Director
G. S. MERRITT Director
W. D. STEVENS Director
JOHN TIMKO, JR. Director

President

Name Role
Frederick C. Wolsky President

Secretary

Name Role
Orlando J. Ramirez Secretary

Vice President

Name Role
Frederick C. Wolsky Vice President

Incorporator

Name Role
M. P. GORSUCH Incorporator

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-05
Annual Report 2022-05-26
Annual Report 2021-06-23
Annual Report 2020-06-22
Annual Report 2019-06-25
Annual Report 2018-06-19
Registered Agent name/address change 2018-02-21
Annual Report 2017-05-25
Annual Report 2016-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18582304 0452110 1985-12-06 OFF HWY 85, CENTERTOWN, KY, 42328
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-01-14
Case Closed 1987-10-20

Related Activity

Type Complaint
Activity Nr 70118500
Safety Yes

Sources: Kentucky Secretary of State