Search icon

AECOM USA, INC.

Branch

Company Details

Name: AECOM USA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 1980 (45 years ago)
Authority Date: 19 Jun 1980 (45 years ago)
Last Annual Report: 01 Jul 2024 (9 months ago)
Branch of: AECOM USA, INC., NEW YORK (Company Number 38901)
Organization Number: 0174648
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 605 THIRD AVENUE, NEW YORK, NY 10158
Place of Formation: NEW YORK

President

Name Role
Glen T. Kartalis President

Secretary

Name Role
Lisa Lesser Secretary

Treasurer

Name Role
Allison Hall Treasurer

Director

Name Role
John J. Cardoni Director
Bane Gaiser Director
Lusanna Ro Director
Paul Storella Director
JEROME M. FISCHER Director
MICHEL J. LIPTON Director
JAMES D. RUSSO Director

Incorporator

Name Role
KENNETH P. SEARS Incorporator
HELEN M. EBY Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
DMJM+HARRIS, INC. Old Name
FREDERIC R. HARRIS, INC. Old Name
PRC ENGINEERING, INC. Old Name
(NQ) PRC QUINTON Merger
PRC CONSOER TOWNSEND, INC. Merger
PRC HARRIS, INC. Old Name
CONSOER, TOWNSEND & ASSOCIATES LTD. Old Name

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-02
Annual Report 2022-05-23
Principal Office Address Change 2021-06-23
Annual Report 2021-06-23
Annual Report 2020-06-15
Principal Office Address Change 2020-06-15
Annual Report 2019-05-11
Annual Report 2018-05-09
Annual Report 2017-05-27

Sources: Kentucky Secretary of State