Search icon

BABCOCK & WILCOX CONSTRUCTION CO., INC.

Company Details

Name: BABCOCK & WILCOX CONSTRUCTION CO., INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 07 Aug 1985 (40 years ago)
Date of Dissolution: 16 Oct 2017 (8 years ago)
Date of Status Change: 16 Oct 2017 (8 years ago)
Identification Number: 000035455
Place of Formation: DELAWARE
Principal Address: 74 ROBINSON AVENUE, BARBERTON, OH, 44203-0802, USA
Purpose: ALL LAWFUL ACTIVITIES (MORE SPECIFICALLY, GENERAL CONSTRUCTION).

Industry & Business Activity

NAICS

23 Construction

The Sector as a Whole Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
KENNETH E. WASILEWSKI PRESIDENT 74 ROBINSON AVENUE BARBERTON, OH 44203-0802 USA

TREASURER

Name Role Address
MARK A CARANO TREASURER 74 ROBINSON AVENUE BARBERTON, OH 44203-0802 USA

SECRETARY

Name Role Address
JOHN J DZIEWISZ SECRETARY 74 ROBINSON AVENUE BARBERTON, OH 44203-0802 USA

DIRECTOR

Name Role Address
MARK S LOW DIRECTOR 74 ROBINSON AVENUE BARBERTON, OH 44203-0802 USA
PAUL SCAVUZZO DIRECTOR 74 ROBINSON AVENUE BARBERTON, OH 44203-0802 USA
STEVE A TOTH DIRECTOR 74 ROBINSON AVENUE BARBERTON, OH 44203-0802 USA
KENNETH E. WASILEWSKI DIRECTOR 74 ROBINSON AVENUE BARBERTON, OH 44203-0802 USA

Events

Type Date Old Value New Value
Conversion 2017-10-16 BABCOCK & WILCOX CONSTRUCTION CO., INC. Babcock & Wilcox Construction Co., LLC on 10-16-2017

Filings

Number Name File Date
201731047630 Annual Report 2017-01-30
201691923540 Annual Report 2016-02-04
201554138250 Annual Report 2015-01-24
201433634110 Annual Report 2014-01-17
201324625120 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311892870 Statement of Change of Registered/Resident Agent Office 2013-02-12
201310731350 Annual Report 2013-02-02
201288343780 Annual Report 2012-01-23
201178746710 Statement of Change of Registered/Resident Agent Office 2011-05-02
201174148310 Annual Report 2011-01-29

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State