Detail by Entity Name

Foreign Profit Corporation

BILFINGER INC.

Filing Information
F97000003758 45-0360840 07/18/1997 DE ACTIVE AMENDMENT 03/17/2023 NONE
Principal Address
2909 Aaron Street
Deer Park, TX 77536

Changed: 04/05/2024
Mailing Address
2909 Aaron Street
Deer Park, TX 77536

Changed: 04/05/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/14/2018

Address Changed: 08/14/2018
Officer/Director Detail Name & Address

Title Senior Vice President Business Development

Landry, Jason
2909 Aaron Street
Deer Park, TX 77536

Title Vice President Business Development

O'Donovan, Barrett
2909 Aaron Street
Deer Park, TX 77536

Title Vice President Estimating

Krebsbach, Scott
2909 Aaron Street
Deer Park, TX 77536

Title Vice President Offshore Operations

Lowe, Timothy
2909 Aaron Street
Deer Park, TX 77536

Title Vice President-Legal, and Secretary

Chippas, Stephen
2909 Aaron Street
Deer Park, TX 77536

Title Director

Preisman, Geoff A.
2909 Aaron Street
Deer Park, TX 77536

Title President/CEO

Howard, Benjamin
2909 Aaron Street
Deer Park, TX 77536

Title Treasurer/CFO

Nell, Richard
2909 Aaron Street
Deer Park, TX 77536

Title Director

Oatman, Paul
2909 Aaron Street
Deer Park, TX 77536

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 02/27/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- Amendment View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- Amendment and Name Change View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
08/14/2018 -- Reg. Agent Change View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
12/08/2016 -- Reg. Agent Change View image in PDF format
01/24/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- Name Change View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- Reg. Agent Change View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
06/29/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format