- Home >
- U.S. >
- New Jersey >
- Clinton
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Amec Foster Wheeler Constructors, Inc.
Active Clinton, NJ
(908)730-4000
Amec Foster Wheeler Constructors, Inc. Overview
Amec Foster Wheeler Constructors, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, March 9, 1987 and is approximately thirty-seven years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Amec Foster Wheeler Constructors, Inc.
Network Visualizer
Advertisements
Key People
Who own Amec Foster Wheeler Constructors, Inc.
Name | |
---|---|
Edward Aaron 7 |
President
Director
NonDir
NonPres
|
Philip D. Barnes 8 |
Director
Vice President
NonDir
President
Executive
|
Dean Gammage 1 |
Director
Vice President
|
Fred Salerno 9 |
Treasurer
NonTreas
|
Dominick S. May 12 |
Vice President
Treasurer
|
James A. Bunta 3 |
Vice President
NonSec
|
Joanne Karakashian 14 |
Assistant Treasurer
Treasurer
Secretary
|
Timothy J. Langan 10 |
Assistant Secretary
Treasurer
Secretary
|
Dean G. Gamage 5 |
NonDir
|
Gary T. Nedelka 9 |
President
Director
|
Byron Roth 9 |
President
|
Thomas P. Dodson 4 |
President
|
Byron Rofh |
President
|
Kevin C. Hagan 13 |
Treasurer
Vice President
|
Rakesh K. Jindal 11 |
Treasurer
Vice President
|
Ronald R. Thau 7 |
Treasurer
Assistant Treas.
Assistant Treasurer
|
Gregory P. Gerrish 5 |
Treasurer
Secretary
|
Desmaris Thierry |
Treasurer
|
John A. Doyle 14 |
Secretary
Assistant Sec.
Assistant Secretary
|
Anthony Scerbo 11 |
Director
Vice President
Executive Vice Presi
Executive Vice-Presi
|
Peter J. Ganz 8 |
Secretary
Vice President
Ex Vp
Executive Vice-Presi
|
Eric M. Sherbet 7 |
Secretary
Vice President
|
Sara Bucholtz 6 |
Secretary
|
Thomas A. Kowalczyk 2 |
Secretary
Assistant Secretary
|
Pater J. Ganz |
Secretary
|
Anthony Screbo |
Director
Vice President
|
William T. Roder 1 |
Vice President
|
Steve Di Lauri 5 |
Controller
Senior Vice-Presiden
Sr Vp
|
Steve Dilauri 2 |
Controller
Senior Vice Presiden
|
Showing 8 records out of 29
Known Addresses for Amec Foster Wheeler Constructors, Inc.
Perryville Corporate Park
Clinton, NJ 08809
1979 Lakeside Pkwy
Tucker, GA 30084
TAX DEPARTMENT PERRYVILLE CORPORATE PARK
Clinton, NJ 08809
53 Frontage Rd
Hampton, NJ 08827
2801 Yorkmont Rd
Charlotte, NC 28208
PO Box 9000
Hampton, NJ 08827
PO Box 9000C
Hampton, NJ 08827
PERRYVILLE CORPORATE PK 5
Hampton, NJ 08827
2020 Winston Park Dr
Oakville, ON L6H
Corporate Filings for Amec Foster Wheeler Constructors, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P13793 |
Date Filed: | Thursday, March 26, 1987 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7209406 |
Date Filed: | Monday, March 9, 1987 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01584763 |
Date Filed: | Monday, April 13, 1987 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1760-1987 |
Date Filed: | Thursday, March 12, 1987 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/9/1987 | Application For Certificate Of Authority | ||
3/12/1987 | Foreign Qualification | ||
9/9/1987 | Change Of Registered Agent/Office | ||
10/19/1992 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
4/2/1998 | Annual List | ||
4/8/1999 | Annual List | ||
4/6/2000 | Annual List | ||
3/13/2001 | Annual List | ||
3/11/2002 | Annual List | ||
12/13/2002 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 RXS | |
12/18/2002 | Change of Registered Agent/Office | ||
4/9/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/4/2005 | Annual List | ||
3/20/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/2/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
3/3/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/9/2009 | Annual List | 09-10 | |
12/31/2009 | Public Information Report (PIR) | ||
3/12/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
2/22/2011 | Annual List | 11-12 | |
3/16/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
2/25/2013 | Annual List | 2013/2014 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
3/10/2014 | Annual List | 14-15 | |
12/9/2014 | Application for Amended Registration | ||
12/9/2014 | Amendment | ||
3/9/2015 | Annual List | 15-16 | |
3/11/2016 | Annual List | ||
3/30/2017 | Annual List | ||
2/16/2018 | Registered Agent Change | ||
2/26/2018 | Change of Registered Agent/Office | ||
3/1/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/25/2019 | Annual List | ||
7/15/2019 | Change of Name or Address by Registered Agent | ||
12/20/2019 | Certificate of Merger | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Amec Foster Wheeler Constructors, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Amec Foster Wheeler Constructors, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
Perryville Corporate Park Clinton, NJ 08809
1979 Lakeside Pkwy Tucker, GA 30084
TAX DEPARTMENT PERRYVILLE CORPORATE PARK Clinton, NJ 08809
53 Frontage Rd Hampton, NJ 08827
2801 Yorkmont Rd Charlotte, NC 28208
PO Box 9000 Hampton, NJ 08827
PO Box 9000C Hampton, NJ 08827
PERRYVILLE CORPORATE PK 5 Hampton, NJ 08827
2020 Winston Park Dr Oakville, ON L6H
These addresses are known to be associated with Amec Foster Wheeler Constructors, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records