Search icon

WSP USA SOLUTIONS INC.

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

Company Details

Entity Name: WSP USA SOLUTIONS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 1992
Branch of: WSP USA SOLUTIONS INC., NEW YORK (Company Number 14284)
Business ALEI: 0277367
Annual report due: 26 Aug 2025
Business address: 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States
Mailing address: 4139 Oregon Pike, Ephrata, PA, United States, 17522
Place of Formation: NEW YORK
E-Mail: cls-ctarmsevidence@wolterskluwer.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

Director

Name Role Business address Residence address
Todd Semonite LTG(R) Director 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States
Andrew C. Esposito Director 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States
David J. Odeh Director 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States One Penn Plaza, NEW YORK, NY, 10119, United States

Officer

Name Role Business address Residence address
Mary Volpe Officer 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States
Hillary Jassey Officer 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States
Andrew C. Esposito Officer 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States
W. STEPHEN DALE Officer 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States
Andrew J. Lynn Officer 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States
Jess Commerford Officer 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States
Christopher L. Peters Officer 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States
Joseph J. Sczurko Jr. Officer 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States
Todd Semonite LTG(R) Officer 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States
Cheng Luo Officer 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States

History

Type Old value New value Date of change
Name change LOUIS BERGER U.S., INC. WSP USA SOLUTIONS INC. 2020-01-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013271286 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012388719 2024-08-09 - Annual Report Annual Report -
BF-0011914481 2023-08-03 2023-08-03 Change of Agent Agent Change -
BF-0011392305 2023-07-27 - Annual Report Annual Report -
BF-0010412069 2022-08-29 - Annual Report Annual Report 2022
BF-0010977508 2022-08-19 2022-08-19 Change of Agent Agent Change -
BF-0010940264 2022-07-26 2022-07-26 Change of Agent Agent Change -
BF-0010539535 2022-04-01 - Change of Business Address Business Address Change -
BF-0010456677 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009804602 2021-08-12 - Annual Report Annual Report -
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