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 |
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 |
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 |
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. | - |
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