Search icon

AECOM USA, INC.

Branch

Company Details

Entity Name: AECOM USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 May 1960 (65 years ago)
Branch of: AECOM USA, INC., NEW YORK (Company Number 38901)
Document Number: 814404
FEI/EIN Number 13-5511947
Address: 605 Third Avenue, New York, NY, 10158, US
Mail Address: 605 Third Avenue, New York, NY, 10158, US
Place of Formation: NEW YORK

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
Storella Paul Director 605 Third Avenue, New York, NY, 10158

Chief Financial Officer

Name Role Address
Ramlagan Vishnu Chief Financial Officer 605 Third Avenue, New York, NY, 10158

Seni

Name Role Address
Tucciarone Louis Seni 605 Third Avenue, New York, NY, 10158
Sarmad Abbas Seni 605 Third Avenue, New York, NY, 10158

Chief Executive Officer

Name Role Address
Kartalis Glen Chief Executive Officer 605 Third Avenue, New York, NY, 10158

Secretary

Name Role Address
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 No data 605 3RD AVENUE, NEW YORK, NY, 10158
G09013900059 AECOM TRANSPORTATION EXPIRED 2009-01-13 2014-12-31 No data 605 3RD AVENUE, NEW YORK, NY, 10158
G09013900060 AECOM WATER EXPIRED 2009-01-13 2014-12-31 No data 605 3RD AVENUE, NEW YORK, NY, 10158

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-06 No data No data
NAME CHANGE AMENDMENT 2008-11-06 AECOM USA, INC. No data
NAME CHANGE AMENDMENT 2001-10-03 DMJM+HARRIS, INC. No data
AMENDMENT 1988-02-19 No data No data
NAME CHANGE AMENDMENT 1987-04-24 FREDERIC R. HARRIS, INC. No data
NAME CHANGE AMENDMENT 1981-08-26 PRC ENGINEERING, INC. No data
NAME CHANGE AMENDMENT 1979-09-20 PRC HARRIS, INC. No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State