Search icon

FOSTER WHEELER PYROPOWER, INC.

Branch

Company Details

Name: FOSTER WHEELER PYROPOWER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1996 (29 years ago)
Authority Date: 21 Aug 1996 (29 years ago)
Last Annual Report: 24 Jun 2010 (15 years ago)
Branch of: FOSTER WHEELER PYROPOWER, INC., NEW YORK (Company Number 646328)
Organization Number: 0420324
Principal Office: 53 FRONTAGE ROAD, HAMPTON, NJ 08827-9000
Place of Formation: NEW YORK

Vice President

Name Role
STEVE DI LAURI Vice President
RAKESH K JINDAL Vice President

Assistant Treasurer

Name Role
RONALD THAU Assistant Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Anthony Scerbo Director
Gary T. Nedelka Director

Signature

Name Role
Rakesh K Jindal Signature
Rakesh K. Jindal Signature

President

Name Role
Gary T. Nedelka President

Assistant Secretary

Name Role
JOHN A. DOYLE, JR. Assistant Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2011-06-06
Annual Report 2010-06-24
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-23
Registered Agent name/address change 2008-09-16
Annual Report 2008-02-29
Annual Report 2007-07-02
Annual Report 2006-06-12
Annual Report 2005-07-08
Annual Report 2003-10-27

Sources: Kentucky Secretary of State