Search icon

AECOM USA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AECOM USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 1960 (65 years ago)
Branch of: AECOM USA, INC., NEW YORK (Company Number 38901)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: 814404
FEI/EIN Number 13-5511947

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 605 Third Avenue, New York, NY, 10158, US
Mail Address: 605 Third Avenue, New York, NY, 10158, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Storella Paul Director 605 Third Avenue, New York, NY, 10158
Ramlagan Vishnu Chief Financial Officer 605 Third Avenue, New York, NY, 10158
Tucciarone Louis Seni 605 Third Avenue, New York, NY, 10158
Sarmad Abbas Seni 605 Third Avenue, New York, NY, 10158
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Kartalis Glen Chief Executive Officer 605 Third Avenue, New York, NY, 10158
Lesser Lisa Secretary 605 Third Avenue, New York, NY, 10158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09013900058 AECOM ENERGY & POWER EXPIRED 2009-01-13 2014-12-31 - 605 3RD AVENUE, NEW YORK, NY, 10158
G09013900059 AECOM TRANSPORTATION EXPIRED 2009-01-13 2014-12-31 - 605 3RD AVENUE, NEW YORK, NY, 10158
G09013900060 AECOM WATER EXPIRED 2009-01-13 2014-12-31 - 605 3RD AVENUE, NEW YORK, NY, 10158

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2023-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 605 Third Avenue, New York, NY 10158 -
CHANGE OF MAILING ADDRESS 2021-04-23 605 Third Avenue, New York, NY 10158 -
REGISTERED AGENT NAME CHANGED 2012-07-02 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2008-11-06 AECOM USA, INC. -
NAME CHANGE AMENDMENT 2001-10-03 DMJM+HARRIS, INC. -
AMENDMENT 1988-02-19 - -
NAME CHANGE AMENDMENT 1987-04-24 FREDERIC R. HARRIS, INC. -
NAME CHANGE AMENDMENT 1981-08-26 PRC ENGINEERING, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-04-21
Amendment 2023-10-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State