Search icon

AECOM USA, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541330 Engineering Services

This 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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

Director

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

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PEN.0011061 PROFESSIONAL ENGINEER INACTIVE NONE - 1989-04-26 1990-01-31

History

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

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

Court Cases Opinions

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
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 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
USCOURTS-ctd-3_10-cv-00211 Judicial Publications 28:1441 Petition for Removal- Labor/Mgmnt. Relatio Labor Management Relations Act
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
See something incorrect or outdated? Let us know

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