Search icon

Amec Foster Wheeler E&C Services, Inc.

Company Details

Name: Amec Foster Wheeler E&C Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 13 Mar 2000 (25 years ago)
Date of Dissolution: 06 May 2022 (3 years ago)
Date of Status Change: 06 May 2022 (3 years ago)
Identification Number: 000111452
Place of Formation: GEORGIA
Purpose: INDUSTRIAL AND PROCESS INDUSTRY PROJECT RELATED SERVICES.
Historical names: AGRA SIMONS, INC.
AMEC E & C Services, Inc.
Principal Address: Google Maps Logo 1979 LAKESIDE PARKWAY SUITE 400, TUCKER, GA, 30084, USA

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA

SECRETARY

Name Role Address
JAMES A BUNTA SECRETARY 2801 YORKMONT ROAD, SUITE 100 CHARLOTTE, NC 28208 USA

DIRECTOR / PRESIDENT

Name Role Address
EDWARD AARON DIRECTOR / PRESIDENT 1979 LAKESIDE PARKWAY, SUITE 400 TUCKER, GA 30084 USA

DIRECTOR, CFO & TREASURER

Name Role Address
PHILIP D BARNES DIRECTOR, CFO & TREASURER 1979 LAKESIDE PARKWAY, SUITE 400 TUCKER, GA 30084 USA

Events

Type Date Old Value New Value
Name Change 2015-01-20 AMEC E & C Services, Inc. Amec Foster Wheeler E&C Services, Inc.
Name Change 2001-02-16 AGRA SIMONS, INC. AMEC E & C Services, Inc.

Filings

Number Name File Date
202216979790 Application for Certificate of Withdrawal 2022-05-06
202215907910 Annual Report 2022-04-27
202191558320 Annual Report 2021-02-17
202035296920 Annual Report 2020-02-26
201987379170 Annual Report 2019-02-24

Date of last update: 20 May 2025

Sources: Rhode Island Department of State