Entity Name: | AECOM USA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Oct 1954 |
Branch of: | AECOM USA, INC., NEW YORK (Company Number 38901) |
Business ALEI: | 0018173 |
Annual report due: | 05 Oct 2025 |
Business address: | 605 Third Avenue, New York, NY, 10158, United States |
Mailing address: | 605 Third Avenue, New York, NY, United States, 10158 |
Place of Formation: | NEW YORK |
E-Mail: | bethany.warepurkett@aecom.com |
NAICS
541330 Engineering ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Elisabeth Bernitt | Officer | 605 Third Avenue, New York, NY, 10158, United States | 605 Third Avenue, New York, NY, 10158, United States |
Vishnu Ramlagan | Officer | 605 Third Avenue, New York, NY, 10158, United States | 605 Third Avenue, New York, NY, 10158, United States |
Glen T. Kartalis | Officer | 605 Third Avenue, New York, NY, 10158, United States | 605 Third Avenue, New York, NY, 10158, United States |
Rickey L. Brannon, Jr. | Officer | 605 Third Avenue, New York, NY, 10158, United States | 605 Third Avenue, New York, NY, 10158, United States |
Thomas Prendergast | Officer | 605 Third Avenue, New York, NY, 10158, United States | 605 Third Avenue, New York, NY, 10158, United States |
Samuel Donelson | Officer | 605 Third Avenue, New York, NY, 10158, United States | 605 Third Avenue, New York, NY, 10158, United States |
Lisa Lesser | Officer | 605 Third Avenue, New York, NY, 10158, United States | 605 Third Avenue, New York, NY, 10158, United States |
Lusanna Ro | Officer | 605 Third Avenue, New York, NY, 10158, United States | 605 Third Avenue, New York, NY, 10158, United States |
Jennifer L. Obertino | Officer | 605 Third Avenue, New York, NY, 10158, United States | 605 Third Avenue, New York, NY, 10158, United States |
Allison Hall | Officer | 605 Third Avenue, New York, NY, 10158, United States | 800 LASALLE AVE., MINNEAPOLIS, MN, 55402, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL STORELLA | Director | 605 Third Avenue, New York, NY, 10158, United States | 605 Third Avenue, New York, NY, 10158, United States |
Lusanna Ro | Director | 605 Third Avenue, New York, NY, 10158, United States | 605 Third Avenue, New York, NY, 10158, United States |
Bane Gaiser | Director | 605 Third Avenue, New York, NY, 10158, United States | 605 Third Avenue, New York, NY, 10158, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PEN.0011061 | PROFESSIONAL ENGINEER | INACTIVE | NONE | - | 1989-04-26 | 1990-01-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DMJM+HARRIS, INC. | AECOM USA, INC. | 2008-11-06 |
Name change | FREDERIC R. HARRIS, INC. | DMJM+HARRIS, INC. | 2001-10-04 |
Name change | PRC ENGINEERING, INC. | FREDERIC R. HARRIS, INC. | 1987-05-15 |
Name change | PRC HARRIS, INC. | PRC ENGINEERING, INC. | 1981-09-04 |
Name change | FREDERIC R. HARRIS,INC. | PRC HARRIS, INC. | 1979-10-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013273413 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012342791 | 2024-09-06 | - | Annual Report | Annual Report | - |
BF-0011090399 | 2023-09-06 | - | Annual Report | Annual Report | - |
BF-0010375172 | 2022-10-03 | - | Annual Report | Annual Report | 2022 |
BF-0009816876 | 2021-09-20 | - | Annual Report | Annual Report | - |
0006974910 | 2020-09-08 | - | Annual Report | Annual Report | 2020 |
0006643307 | 2019-09-12 | - | Annual Report | Annual Report | 2019 |
0006240887 | 2018-09-03 | - | Annual Report | Annual Report | 2018 |
0005919637 | 2017-09-04 | - | Annual Report | Annual Report | 2017 |
0005644575 | 2016-09-06 | - | Annual Report | Annual Report | 2016 |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_09-cv-01078 | Judicial Publications | 42:2000e Job Discrimination (Employment) | Civil Rights Employment | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AECOM Tech Corp |
Role | Defendant |
Name | AECOM USA, INC. |
Role | Defendant |
Name | METCALF & EDDY, INC. |
Role | Defendant |
Name | Jeffery Mark Parker |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_09-cv-01078-0 |
Date | 2010-02-17 |
Notes | MEMORANDUM OF DECISION granting in part and denying in part 20 Motion to Dismiss. Signed by Judge Warren W. Eginton on 2/17/2010. (Simpson, T.) |
View | View File |
Collection | United States Courts Opinions |
SuDoc | JU 4.15 |
Court Type | District |
Court Name | United States District Court District of Connecticut |
Circuit | 2nd |
Office Location | New Haven |
Case Type | civil |
Parties
Name | AECOM Tech Corp |
Role | Defendant |
Name | AECOM USA, INC. |
Role | Defendant |
Name | City of Danbury |
Role | Defendant |
Name | METCALF & EDDY, INC. |
Role | Defendant |
Name | St. Paul Fire & Marine Ins Co |
Role | Defendant |
Name | THE TRAVELERS COMPANIES, INC. |
Role | Defendant |
Name | UNITED STATES FIDELITY AND GUARANTY COMPANY |
Role | Defendant |
Name | Paradigm Contract Mgmt Co |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_10-cv-00211-0 |
Date | 2011-09-16 |
Notes | MEMORANDUM OF DECISION granting 40 Motion for Summary Judgment. Signed by Judge Mark R. Kravitz on 9/16/11. (Brown, S.) |
View | View File |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information