Name: | Foster Wheeler Energy Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 22 Aug 1996 (29 years ago) |
Date of Dissolution: | 12 Nov 2014 (10 years ago) |
Date of Status Change: | 12 Nov 2014 (10 years ago) |
Identification Number: | 000090998 |
Place of Formation: | CALIFORNIA |
Principal Address: | 53 FRONTAGE ROAD PO BOX 9000, HAMPTON, NJ, 08827, USA |
Mailing Address: | 53 FRONTAGE ROAD P.O. BOX 9000, HAMPTON, NJ, 08827-9000, USA |
Purpose: | REPAIR SERVICES OF BOILERS FOR CONGENERATION POWER PLANTS (INACTIVE) |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
BYRON ROTH | PRESIDENT | 53 FRONTAGE ROAD HAMPTON, NJ 08827 USA |
Number | Name | File Date |
---|---|---|
201449972970 | Application for Certificate of Withdrawal | 2014-11-12 |
201436094380 | Annual Report | 2014-02-24 |
201324949190 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312283460 | Annual Report | 2013-02-19 |
201311960740 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201289836830 | Annual Report | 2012-02-17 |
201178535800 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201175487850 | Annual Report | 2011-02-22 |
201058871400 | Annual Report | 2010-02-19 |
200943165150 | Annual Report | 2009-02-25 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State