Search icon

WSP USA BUILDINGS INC. - Florida Company Profile

Branch

Company Details

Entity Name: WSP USA BUILDINGS 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: 23 Oct 2012 (12 years ago)
Branch of: WSP USA BUILDINGS INC., NEW YORK (Company Number 24508)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: F12000004330
FEI/EIN Number 13-1730785

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

Address: One Penn Plaza, 2nd Floor, New York, NY, 10119, US
Mail Address: 4139 Oregon Pike, Ephrata, PA, 17522, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Dale W. S Secretary 4 Research Drive, Shelton, CT, 06484
Cornell Lewis P Exec 1100 Town and Country Road, Orange, CA, 92868
Esposito Andrew C Treasurer 1100 Town and Country Road, Orange, CA, 92868
Kuchera Sarah S Vice President 405 Howard Street, San Francisco, CA, 94105
Lynn Andrew J Vice President One Penn Plaza, New York, NY, 10119
Hechler Eric S Assi One Penn Plaza, New York, NY, 10119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000149545 ODEH ENGINEERS ACTIVE 2022-12-06 2027-12-31 - ONE PENN PLAZA,4TH FLOOR, NEW YORK, NY, 10119
G21000031243 KW MISSION CRITICAL ENGINEERING ACTIVE 2021-03-05 2026-12-31 - ONE PENN PLAZA, 4TH FL, NEW YORK, NY, 10119
G15000022741 CCRD PARTNERS EXPIRED 2015-03-03 2020-12-31 - 808 TRAVIS STREET, HOUSTON, TX, 77002
G13000046504 WSP EXPIRED 2013-05-15 2018-12-31 - 512 7TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 One Penn Plaza, 2nd Floor, New York, NY 10119 -
CHANGE OF MAILING ADDRESS 2024-05-02 One Penn Plaza, 2nd Floor, New York, NY 10119 -
NAME CHANGE AMENDMENT 2017-05-02 WSP USA BUILDINGS INC. -
REGISTERED AGENT NAME CHANGED 2016-03-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
Name Change 2017-05-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State