- Home >
- U.S. >
- New Jersey >
- Clinton
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Foster Wheeler Zack, Inc.
Active Clinton, NJ
(908)730-4000
Foster Wheeler Zack, Inc. Overview
Foster Wheeler Zack, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, December 5, 1995 and is approximately twenty-nine years old, according to public records filed with California 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
Foster Wheeler Zack, Inc.
Network Visualizer
Advertisements
Key People
Who own Foster Wheeler Zack, Inc.
Name | |
---|---|
Thomas Grell 7 |
President
Chief Executive Officer
NonDir
NonPres
Director
|
Fred Salerno 9 |
NonTreas
Treasurer
|
Pamela R. Vidal 4 |
NonSec
Vice President
Vice Presi
|
Byron Roth 9 |
President
|
John Crider 5 |
President
CEO
|
Chris E. Covert 4 |
President
Director
Chief Executive Officer
|
Mark M. Garvey 3 |
President
Director
|
Francisco Javier M Palencia Garcia 3 |
President
Director
|
Steve Parnham 1 |
President
|
Javier Palencia Garcia 1 |
President
CEO
Chief Executive Officer
Director
|
Kevin C. Hagan 13 |
Treasurer
Director
Vice President
|
Dominick S. May 12 |
Treasurer
Vice President
|
Timothy J. Langan 10 |
Treasurer
Secretary
Assistant Secretary
|
Thierry Desmaris 7 |
Treasurer
|
Ronald R. Thau 7 |
Treasurer
Assistant Treas.
|
Leticia Fernandez 6 |
Treasurer
|
Jean Paul Archambault 5 |
Treasurer
Secretary
Vice President
Assistant Secretary
|
Gregory P. Gerrish 5 |
Treasurer
Secretary
NonSec
|
Jindal K. Rakesh |
Treasurer
Vice President
|
John A. Doyle 14 |
Secretary
Assistant Sec.
|
Anthony Scerbo 11 |
Director
|
Gary T. Nedelka 9 |
Director
|
Peter J. Ganz 8 |
Secretary
Vice President
|
Eric M. Sherbet 7 |
Secretary
Vice President
|
Stephen Conway 6 |
Director
Senior Vp
Senior Vice Presiden
|
Steve Di Lauri 5 |
Director
Vice President
|
Doyal Lee Barnett 4 |
Director
Vice President
|
Jimmy Collins 4 |
Director
Vice President
Senior Vice Presiden
|
Dean C. Edward |
Director
|
Nicholas Bohensky |
Director
|
Rakesh K. Jindal 11 |
Vice President
Vp-Tax
|
Brian Lamb 3 |
Vice President
|
Steve Dilauri 2 |
Vice President
Controller
|
Doval Lee Barnett |
Vice President
Chief Financial Officer
|
Orlando Jose Ramirez 22 |
Asst Secretary
|
Joanne Karakashian 14 |
Assistant Treasurer
|
Sara Bucholtz 6 |
Assistant Secretary
|
Janet Tooman 3 |
Assistant Treasurer
|
Showing 8 records out of 38
Known Addresses for Foster Wheeler Zack, Inc.
Corporate Filings for Foster Wheeler Zack, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F95000005918 |
Date Filed: | Tuesday, December 5, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 10977806 |
Date Filed: | Thursday, May 2, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01954392 |
Date Filed: | Tuesday, December 5, 1995 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C2677-1996 |
Date Filed: | Wednesday, February 7, 1996 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 1978976 |
Date Filed: | Tuesday, December 5, 1995 |
Registered Agent | United Agent Group Inc. |
DOS Process | C/O United Agent Group Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/5/1995 | Name History/Actual | Foster Wheeler Zack, Inc. | |
2/7/1996 | Foreign Qualification | ||
5/2/1996 | Application For Certificate Of Authority | ||
7/14/1997 | Change Of Registered Agent/Office | ||
3/10/1998 | Annual List | ||
3/11/1999 | Annual List | ||
3/8/2000 | 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 | ||
12/31/2002 | Public Information Report (PIR) | ||
2/10/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
3/8/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/11/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/17/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/12/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
2/15/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
2/10/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
2/10/2010 | Annual List | 10-2011 | |
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
2/9/2011 | Annual List | 11-12 BL | |
2/6/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
2/8/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
2/13/2014 | Annual List | 2014-2015 | |
2/9/2015 | Annual List | 15-16 | |
2/8/2016 | Annual List | ||
2/8/2017 | Annual List | ||
1/22/2018 | Annual List | ||
2/16/2018 | Registered Agent Change | ||
2/26/2018 | Change of Registered Agent/Office | ||
12/31/2018 | Public Information Report (PIR) | ||
2/20/2019 | Annual List | ||
7/15/2019 | Change of Name or Address by Registered Agent | ||
12/31/2021 | 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
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Foster Wheeler Zack, 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 Foster Wheeler Zack, 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
7
Known Addresses
Perryville Corporate Park Clinton, NJ 08809
585 N Dairy Ashford Rd Houston, TX 77079
53 Frontage Rd Hampton, NJ 08827
53 Frontage Rd Clinton, NJ 08809
PO Box 9000 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 Foster Wheeler Zack, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records