Search icon

WSP USA ENVIRONMENT & INFRASTRUCTURE INC.

Company Details

Entity Name: WSP USA ENVIRONMENT & INFRASTRUCTURE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report due
Date Formed: 27 Sep 2000
Business ALEI: 0662283
Annual report due: 27 Sep 2025
NAICS code: 541330 - Engineering Services
Business address: 1075 Big Shanty Road NW, Suite # 100, Kennesaw, GA, 30144, United States
Mailing address: ONE PENN PLAZA, 4TH FL/ LICENSING US, NEW YORK, NY, UNITED STATES, 10119
Place of Formation: NEVADA
E-Mail: cls-ctarmsevidence@wolterskluwer.com

Officer

Name Role Business address Residence address
Fred E. Lusk III Officer 1075 Big Shanty Road NW Suite 100, Kennesaw, GA, 30144, United States 1075 Big Shanty Road NW Suite 100, Kennesaw, GA, 30144, United States
Christine Mehle Officer 1075 Big Shanty Road NW Suite 100, Kennesaw, GA, 30144, United States 1075 Big Shanty Road NW Suite 100, Kennesaw, GA, 30144, United States
Lytle C. Troutt Jr. Officer 1075 Big Shanty Road NW Suite 100, Kennesaw, GA, 30144, United States 1075 Big Shanty Road NW Suite 100, Kennesaw, GA, 30144, United States
Mark A. Murphy Officer 1075 Big Shanty Road NW, Suite # 100, Kennesaw, GA, 30144, United States 1075 Big Shanty Road NW, Suite # 100, Kennesaw, GA, 30144, United States
Hillary Jassey Officer 1075 Big Shanty Road NW, Suite # 100, Kennesaw, GA, 30144, United States 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States
Jason Wits Officer 1075 Big Shanty Road NW, Suite # 100, Kennesaw, GA, 30144, United States 1075 Big Shanty Road NW, Suite # 100, Kennesaw, GA, 30144, United States
Andrew J. Lynn Officer 1075 Big Shanty Road NW Suite 100, Kennesaw, GA, 30144, United States 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States
Stephen W. Dale Officer 4 Research Drive Suite 204, Shelton, CT, 06484, United States One Penn Plaza, NEW YORK, NY, 10119, United States
Charles B. Gardiner Officer 1075 Big Shanty Road NW Suite 100, Kennesaw, GA, 30144, United States 1075 Big Shanty Road NW Suite 100, Kennesaw, GA, 30144, United States
Matthew C. Morley Officer 1075 Big Shanty Road NW Suite 100, Kennesaw, GA, 30144, United States 1075 Big Shanty Road NW Suite 100, Kennesaw, GA, 30144, United States

Director

Name Role Business address Residence address
Lytle C. Troutt Jr. Director 1075 Big Shanty Road NW Suite 100, Kennesaw, GA, 30144, United States 1075 Big Shanty Road NW Suite 100, Kennesaw, GA, 30144, United States
Stephen W. Dale Director 4 Research Drive Suite 204, Shelton, CT, 06484, United States One Penn Plaza, NEW YORK, NY, 10119, United States
Andrew C. Esposito Director 15231 Laguna Canyon Road, Irvine, CA, 92618, United States 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States
Joseph J. Sczurko Jr. Director 1075 Big Shanty Road NW Suite 100, Kennesaw, GA, 30144, United States 350 Mount Kemble Avenue, Morristown, NJ, 07960, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

History

Type Old value New value Date of change
Name change WOOD ENVIRONMENT & INFRASTRUCTURE SOLUTIONS, INC. WSP USA ENVIRONMENT & INFRASTRUCTURE INC. 2022-09-26
Name change AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE, INC. WOOD ENVIRONMENT & INFRASTRUCTURE SOLUTIONS, INC. 2018-04-19
Name change AMEC ENVIRONMENT & INFRASTRUCTURE, INC. AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE, INC. 2015-01-07
Name change AMEC EARTH & ENVIRONMENTAL, INC. AMEC ENVIRONMENT & INFRASTRUCTURE, INC. 2011-11-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013285449 2025-01-09 2025-01-09 Withdrawal Statement of Withdrawal Registration No data
BF-0013270558 2024-12-02 No data Mass Agent Change � Address Agent Address Change No data
BF-0012204183 2024-09-09 No data Annual Report Annual Report No data
BF-0011398060 2023-09-19 No data Annual Report Annual Report No data
BF-0011700318 2023-02-14 2023-02-14 Change of Agent Agent Change No data
BF-0011016847 2022-09-26 2022-09-26 Amendment Amended Certificate of Authority No data
BF-0010210390 2022-08-29 No data Annual Report Annual Report 2022
BF-0009812050 2021-08-31 No data Annual Report Annual Report No data
0006965840 2020-08-24 No data Annual Report Annual Report 2020
0006638844 2019-09-06 No data Annual Report Annual Report 2019

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website