Search icon

LENDLEASE (US) CONSTRUCTION INC.

Branch

Company Details

Name: LENDLEASE (US) CONSTRUCTION INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1980 (45 years ago)
Authority Date: 25 Aug 1980 (45 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Branch of: LENDLEASE (US) CONSTRUCTION INC., FLORIDA (Company Number 100745)
Organization Number: 0149222
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166
Place of Formation: FLORIDA

Officer

Name Role
Erica Young Officer
Kinjal Patel Officer
Danny Godfrey Officer
Toby Matthews Officer
Michael Lentz Officer
Ross Weyman Officer
Matt Eastman Officer
Russell White Officer
Steven Sommer Officer
Kraig Riebock Officer

Vice President

Name Role
P. Jason Hadley Vice President
Joshua VandenHengel Vice President
Christian Harvat Vice President
Karen Voit Vice President
Anthony Lewis Bracks Vice President
David Nief Vice President
Patrick O'Neill Vice President
Jason Etheridge Vice President
Spencer Reiner Vice President
Jessica Kiggins Vice President

President

Name Role
Toby Matthews President

Director

Name Role
Bruce Ambler Jr. Director
Mark Biancucci Director
Toby Matthews Director
J. E. SEBRELL Director
P. C. GASKELL Director
F. T. STREET Director
C. P. STREET Director
E. R. STREET Director

Incorporator

Name Role
ELIZABETH MEADOWS Incorporator
B. A. MAGINNISS Incorporator
P. B. GOODE Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Peter Hoffman Treasurer

Secretary

Name Role
Lori B. Zehner Secretary

Former Company Names

Name Action
LEND LEASE (US) CONSTRUNCTION INC. Old Name
BOVIS LEND LEASE, INC. Old Name
BOVIS CONSTRUCTION CORP. Old Name
MCDEVITT STREET BOVIS, INC. Old Name
MCDEVITT & STREET COMPANY Old Name

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-04-03
Annual Report 2022-05-16
Annual Report 2021-06-01
Annual Report 2020-06-08
Annual Report 2019-05-15
Annual Report 2018-05-04
Annual Report 2017-05-17
Amendment 2016-11-04
Annual Report 2016-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304703671 0452110 2001-12-11 4000 KRESGE WAY, LOUISVILLE, KY, 40207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-12-13
Case Closed 2001-12-13
304696206 0452110 2001-10-01 HAMBURG VILLAGE, LEXINGTON, KY, 40501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-01
Case Closed 2001-10-01

Sources: Kentucky Secretary of State