Fluor Ne, Inc. Overview
Fluor Ne, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, January 11, 1973 and is approximately fifty-one years old, as recorded in documents 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
Fluor Ne, Inc.
Network Visualizer
Advertisements
Key People
Who own Fluor Ne, Inc.
Name | |
---|---|
Juan G. Hernandez 11 |
President
Chief Executive Officer
|
Joseph Brennan 9 |
CFO
|
James M. Lucas 50 |
Treasurer
|
John Reynolds 39 |
Secretary
Assistant Secretary
|
Terry Towle 2 |
V.P.
Vice President
|
K. Keyes 40 |
ATreasurer
Assistant Treasurer
|
Stephen B. Dobbs 15 |
President
|
S. B. Dobbs 13 |
President
|
Robert Beekhuizen 3 |
President
CEO
|
J. M. Oliva 38 |
Treasurer
Vice President
|
Carlos M. Hernandez 53 |
Director
Secretary
|
L. N. Fisher 45 |
Director
Secretary
|
C. M. Hemandez 4 |
Director
Secretary
|
R. L. Harrington 1 |
Director
Vice President
Vp Project
Vp-Project Dir
|
J. Warne Carter 4 |
Vice President
Vp-Construction
|
Frank J. Erichson 2 |
Vice President
|
Herbert W. Morgan 2 |
Vice President
|
J. G. Hernandez 2 |
Vice President
|
T. E. Towle 2 |
Vice President
|
H. L. Boman 1 |
Vice President
|
M. Darcangelo |
Vice President
|
J. G. Hemandez |
Vice President
|
H. W. Morgan |
Vice President
|
Greg M. Rhodes |
Vice President
Vp-Electrical
|
Jene Rocky Plemons |
Vice President
Vp-Construction
|
Arcangelo |
Vice President
Vp-Operations
|
J. M. Lucas 41 |
Assistant Treasurer
|
Eric Paul Helm 36 |
Assistant Secretary
|
D. M. Steuert 34 |
Chief Financial Officer
|
Mitchell Stone 33 |
Assistant Treasurer
|
Biggs C. Porter 31 |
Chief Financial Officer
|
E. P. Helm 22 |
Assistant Secretary
|
Bruce Stanski 21 |
Chief Financial Officer
|
J. R. Reynolds 15 |
Assistant Secretary
|
David M. Pereira 2 |
Senior Vice Presiden
|
D. M. Pereira 1 |
Senior Vice Presiden
|
F. J. Erichson 1 |
Vp-Construction
|
Gregory O. Caldwell 1 |
Vp-Construction
|
C. A. Lynn |
Senior Vice Presiden
Srvp-Design
|
Showing 8 records out of 39
Known Addresses for Fluor Ne, Inc.
Corporate Filings for Fluor Ne, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 10687306 |
Date Filed: | Monday, October 23, 1995 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Arizona |
State ID: | 00672793 |
Date Filed: | Thursday, January 11, 1973 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Arizona |
County: | New York |
State ID: | 2075033 |
Date Filed: | Wednesday, October 16, 1996 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/23/1995 | Application For Certificate Of Authority | ||
3/15/1996 | Change Of Registered Agent/Office | ||
10/16/1996 | Name History/Actual | Adp Fluor Daniel, Inc. | |
10/9/1997 | Name History/Actual | Adp Marshall, Inc. | |
11/6/1998 | Application For Amended Certificate Of Authority | ||
11/20/1998 | Change Of Registered Agent/Office | ||
9/28/2000 | Change Of Registered Agent/Office | ||
10/29/2001 | Change of Office by Registered Agent | ||
12/31/2002 | Public Information Report (PIR) | ||
10/15/2003 | Name History/Actual | Fluor Ne, Inc. | |
11/14/2003 | Application for Amended Certificate of Authority | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
4/24/2006 | Change of Registered Agent/Office | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
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 Fluor Ne, 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 Fluor Ne, 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
3
Known Addresses
6700 Las Colinas Blvd Irving, TX 75039
6700 Las Colinas B Lvd Irving, TX 75039
545 W Williams St Tucson, AZ 85705
These addresses are known to be associated with Fluor Ne, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records