The Babcock & Wilcox Company Overview
The Babcock & Wilcox Company filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, March 20, 1978 and is approximately forty-six 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
The Babcock & Wilcox Company
Network Visualizer
Advertisements
Key People
Who own The Babcock & Wilcox Company
Name | |
---|---|
Jimmy B. Morgan 6 |
President
NonPres
Director
|
James D. Canafax 13 |
Secretary
Director
Assistant Secretary
|
J. Randall Data 2 |
President
Chief Operating Officer
CEO
Chief Executive Officer
Secretary
Vice President
|
Leslie C. Kass 1 |
Chief Executive Officer
NonDir
President
Director
|
Ronald Shabaya 2 |
Treasurer
Secretary
|
Gregory L. Golub 1 |
Treasurer
Secretary
|
E. James A Ferland 5 |
Director
Chief Executive Officer
President
NonDir
NonPres
|
John J. Dziewisz 7 |
Secretary
Vice President
NonSec
Assistant Secretary
|
Louis Salamone 1 |
Executive
|
Anthony S. Colatrella 4 |
Director
Chief Financial Officer
|
John A. Fees 3 |
Director
|
Stephen G. Hanks 1 |
Director
|
Larry L. Weyers 1 |
Director
|
Thomas A. Christopher 1 |
Director
|
Brian K. Ferraioli 1 |
Director
|
Richard W. Mies |
Director
|
Jan A. Bertsch |
Director
|
Robert L. Nardelli |
Director
|
Cameron M. Frymyer 2 |
Vice President
Director
|
Rodney E. Carlson 6 |
Controller
Treasurer
|
Angela P. Winter 12 |
Assistant Secretary
Treasurer
Secretary
|
David S. Black 9 |
Cao
Vice President
Vice-President
|
Marc A. Hamer |
Chief Information of
Vice President
|
Stephen Clinton Howard 10 |
Assistant Treasurer
Assistant Treasurer
|
Paul V. Cappiello 7 |
Vp-Tax
|
Jason S. Kerr 4 |
Assistant Treasurer
|
Ander C. Krupa 1 |
Assistant Secretary
|
M. Kelly Howard 1 |
Vp-Tax
|
Kairus K. Tarapore |
Cao
Senior Vice Presiden
|
Elias Gedeon |
Cbdo
Senior Vice Presiden
|
Eileen Competti 1 |
Vp-Gci
President
Vice President
P-Dpii
|
Orville A. Lunking 2 |
NonTreas
Treasurer
|
Andre J. Hall 6 |
NonDir
Director
|
Mark S. Low 3 |
Vp-Global Svcs
Vice President
|
Paul P. Scavuzzo 1 |
Gen Mrg-Global Pwr
Vice President
|
Marshall Cohen |
Vp-Gac
Vice President
|
D. Randall Bly |
Vp-Ia
Vice President
Internal Audit
|
Mark Carano 9 |
Ccdo
Senior Vice Presiden
|
Pete J. Goumas |
Gm-Pgg Ops
Vp-Gm
|
Brandon C. Bethards 2 |
Chairman
Director
|
James E. Ferland 1 |
President
Director
Chief Executive Officer
|
Richard L. Killion 1 |
President
President
Director
Secretary
Interim President
|
R. Data |
President
|
E. James Ferland |
President
|
James C. Lewis 14 |
Treasurer
Vice President
Vice-President
|
Amy M. Saus 3 |
Treasurer
Secretary
|
Jude T. Broussard |
Treasurer
NonTreas
|
Liane K. Hinrichs 18 |
Director
Secretary
Vice President
General Counsel
|
Benjamin H. Bash 12 |
Secretary
Assistant Secretary
|
Michael S. Taff 11 |
Director
Chief Financial Officer
|
John T. Nesser 9 |
Director
Vice President
|
J. A. Hall 2 |
Director
|
Anne R. Pramaggiore 1 |
Director
|
David L. Keller |
Director
|
Robert W. Goldman |
Director
|
Canafax D. James |
Director
Secretary
|
D. Bradley McWilliams |
Director
|
Francis S. Kalman |
Director
|
Dominic A. Savarino 13 |
Vice-President
|
Michael J. Grady 4 |
Vice-President
|
Timothy J. Woodard 2 |
Vice-President
|
Peter W. Waanders 2 |
Vice President
Vice-President
|
James S. Kulig 2 |
Vice President
|
Susan M. Craven 2 |
Vice President
|
James S. Kuliing |
Vice-President
|
Randall J. Data |
Vice-President
|
James W. Malone |
Vice President
|
Jeff R. Miller 1 |
Controller
|
Robert E. Stumpf 24 |
Assistant Secretary
|
Jill J. Dolhonde 14 |
Assistant Secretary
Vp-Tax
|
Janet A. Duncan 10 |
Assistant Treasurer
|
Keith G. Robinson 2 |
Assistant Treasurer
|
Robert P. McKinney 2 |
|
John P. Hurt 1 |
Assistant Secretary
|
Christopher J. Ryan |
Assistant Secretary
|
Showing 8 records out of 75
Other Companies for The Babcock & Wilcox Company
The Babcock & Wilcox Company is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Diamond Power International, LLC |
Active
|
2019 |
1
|
Member
|
Diamond Power International, Inc. |
Active
|
1997 |
26
|
Governing Person
|
Americon, LLC |
Inactive
|
2018 |
1
|
Manager
|
Known Addresses for The Babcock & Wilcox Company
212 S Tryon St
Charlotte, NC 28281
363 N Sam Houston Pkwy E
Houston, TX 77060
277 Fairfield Rd
Fairfield, NJ 07004
1450 Poydras St
New Orleans, LA 70112
20 S Van Buren Ave
Barberton, OH 44203
2600 E Main St
Lancaster, OH 43130
2302 Parklake Dr NE
Atlanta, GA 30345
PO Box 351
Barberton, OH 44203
PO Box 218369
Houston, TX 77218
800 Main St
Lynchburg, VA 24504
Corporate Filings for The Babcock & Wilcox Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 840294 |
Date Filed: | Friday, March 24, 1978 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4249206 |
Date Filed: | Friday, March 24, 1978 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00841549 |
Date Filed: | Monday, March 20, 1978 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801787547 |
Date Filed: | Monday, May 20, 2013 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1344-1978 |
Date Filed: | Wednesday, March 22, 1978 |
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: | 478502 |
Date Filed: | Tuesday, March 21, 1978 |
DOS Process | Ct Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/21/1978 | Name History/Actual | McDermott Energy, Inc. | |
3/22/1978 | Foreign Qualification | ||
3/24/1978 | Legacy Filing | ||
5/1/1978 | Application For Amended Certificate Of Authority | ||
5/1/1978 | Name History/Actual | The Babcock & Wilcox Company | |
5/5/1978 | Merger | CERTIFICATE OF OWNERSHIP MERGING THE BABCOCK & WILCOX COMPANY (A NEW JERSEY CORP. #692-64) INTO THIS THIS CORP. ASSUMING THE NAME OF THE BABCOCK & WILCOX COMPANY-NAME ORGINALLY MCDERMOTT ENERGY, INC. | |
7/1/1982 | Assumed Name Certificate | ||
5/5/1986 | Assumed Name Certificate | ||
12/28/1990 | Assumed Name Certificate | ||
2/28/1994 | Assumed Name Certificate | ||
10/11/1994 | ABAND | ||
4/24/1996 | Merger | CERTIFICATE OF MERGER FILED MERGING POWERSAFETY INTERNATIONAL, INC., A DELAWARE CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2) PGS. PMI | |
4/8/1998 | Annual List | ||
3/1/1999 | ABAND | ||
3/1/1999 | ABAND | ||
4/8/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/21/2000 | Annual List | ||
6/20/2000 | Change Of Registered Agent/Office | ||
3/28/2001 | Annual List | ||
3/5/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
3/10/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/18/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/9/2005 | Annual List | ||
3/20/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/9/2007 | Annual List | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
2/8/2008 | Amendment | EXP FEDX# 7918 4716 3620 2/8/08 JML | |
2/12/2008 | Name History/Actual | Babcock & Wilcox Power Generation Group, Inc. | |
2/21/2008 | Annual List | ||
2/29/2008 | Application for Amended Certificate of Authority | ||
12/31/2008 | Public Information Report (PIR) | ||
1/30/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
2/12/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
2/1/2011 | Annual List | ||
1/24/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
2/26/2013 | Annual List | ||
5/20/2013 | Application for Registration | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
1/28/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
2/9/2015 | Annual List | ||
7/13/2015 | Application for Amended Registration | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
3/2/2016 | Annual List | ||
8/25/2016 | Amendment | ||
3/3/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
2/14/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/4/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
3/23/2020 | Change of Registered Agent/Office | ||
5/6/2020 | Application for Amended Registration |
Trademarks for The Babcock & Wilcox Company
Serial Number:
86353275
Drawing Code: 4000
|
|
Serial Number:
77587246
Drawing Code: 4000
|
|
Serial Number:
86434119
Drawing Code: 4000
|
|
Serial Number:
74418432
Drawing Code:
|
|
Serial Number:
71470170
Drawing Code:
|
|
Serial Number:
71000829
Drawing Code:
|
|
Serial Number:
86434096
Drawing Code: 4000
|
|
Serial Number:
86063835
Drawing Code: 4000
|
|
Serial Number:
86353233
Drawing Code: 4000
|
|
Serial Number:
86353261
Drawing Code: 4000
|
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
New York Department of State
Data last refreshed on Friday, June 7, 2024
Data last refreshed on Friday, June 7, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 The Babcock & Wilcox Company.
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 The Babcock & Wilcox Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
212 S Tryon St Charlotte, NC 28281
363 N Sam Houston Pkwy E Houston, TX 77060
277 Fairfield Rd Fairfield, NJ 07004
1450 Poydras St New Orleans, LA 70112
20 S Van Buren Ave Barberton, OH 44203
2600 E Main St Lancaster, OH 43130
2302 Parklake Dr NE Atlanta, GA 30345
PO Box 351 Barberton, OH 44203
PO Box 218369 Houston, TX 77218
800 Main St Lynchburg, VA 24504
These addresses are known to be associated with The Babcock & Wilcox Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records