Search icon

AMEC FOSTER WHEELER CONSTRUCTORS, INC.

Company Details

Name: AMEC FOSTER WHEELER CONSTRUCTORS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1987 (38 years ago)
Authority Date: 20 Mar 1987 (38 years ago)
Last Annual Report: 23 Jun 2021 (4 years ago)
Organization Number: 0227030
Principal Office: C/O TAX DEPT., 53 FRONTAGE ROAD, PO BOX 9000, HAMPTON, NJ 08827-9000
Place of Formation: DELAWARE

President

Name Role
EDWARD AARON President

Assistant Secretary

Name Role
FRANCISCO BALDUZZI Assistant Secretary
TIMOTHY J. LANGAN Assistant Secretary
LOUISE J. REED Assistant Secretary

Treasurer

Name Role
FRED SALERNO Treasurer

Vice President

Name Role
DOMINICK MAY Vice President
PHILIP D. BARNES Vice President
JAMES A. BUNTA Vice President
DEAN G. GAMAGE Vice President

Director

Name Role
EDWARD AARON Director
PHILIP D BARNES Director
DEAN G GAMAGE Director
N. D. JACOBS Director
P. TODD MURRAY Director
M. ACERRA Director
J. G. ALTMAN Director
J. F. BOYLAND Director

Secretary

Name Role
JAMES A. BUNTA Secretary

Incorporator

Name Role
DANIEL S. NUTER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
JOANNE KARAKASHIAN Assistant Treasurer

Former Company Names

Name Action
FOSTER WHEELER CONSTRUCTORS, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2022-05-09
Annual Report 2021-06-23
Annual Report 2020-06-22
Annual Report 2019-06-24
Annual Report 2018-05-29
Registered Agent name/address change 2018-02-20
Annual Report 2017-05-26
Annual Report Amendment 2017-05-26
Annual Report 2016-06-23
Annual Report Return 2016-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301894184 0452110 1997-12-22 HWY 106, HAWESVILLE, KY, 42348
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-12-23
Case Closed 1997-12-23

Related Activity

Type Complaint
Activity Nr 201845005
Safety Yes

Sources: Kentucky Secretary of State