You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

EBASCO PLANT SERVICES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation3/4/19833/4/1983ForeignProfit3/30/1994Merger
Back To Top

Organization Information

Business Purpose Capital Stock0.0000
Charter CountyForeign CountryControl Number0
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term Years0Par Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressCT CORPORATION SYSTEM
1627 QUARRIER ST
CHARLESTON, WV, 25311-2124
USA
Principal Office AddressTWO WORLD TRADE CENTER
NEW YORK, NY, 10048
Type Address
Back To Top

Officers

Type Name/Address
DirectorGEORGE N. LEMMON
WILLOW ROAD ROUTE #1
BELLE MEAD, NJ, 08502
DirectorP. RAY CASARICO
128 COMMONWEALTH AVENUE
NEW PROVIDENCE, NJ, 07974
PresidentNONE LISTED
SecretaryHUGH T. MCCARTHY
SAME AS PRES.
TreasurerJAMES W. DIAMOND
15 STUYVESANT OVAL, APT 6B
NEW YORK, NY, 10009
Vice-PresidentNONE LISTED
Type Name/Address
Back To Top
Date Amendment
3/30/1994MERGER; MERGING EBASCO CONSTRUCTORS INC. AND EBASCO PLANT SERVICES INC., BOTH QUAL DE CORPS, AND 5 NON QUAL CORPS, WITH AND INTO EBASCO SERVICES INCORPORATED, A QUAL NY CORP, THE SURVIVOR.
Date Amendment
Back To Top

Annual Reports

Filed For
1994
1993
1992
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Sunday, May 11, 2025 — 10:54 AM