Search icon

WSP USA INC.

Branch

Company Details

Name: WSP USA INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 1986 (39 years ago)
Authority Date: 07 Jul 1986 (39 years ago)
Last Annual Report: 18 Apr 2025 (2 months ago)
Branch of: WSP USA INC., NEW YORK (Company Number 45686)
Organization Number: 0217006
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: ONE PENN PLAZA, 4th Floor, NEW YORK, NY 10119
Place of Formation: NEW YORK

Vice President

Name Role
Charles B. Gardiner Vice President
David Albers Vice President
Kevin B. Reed Vice President
Andrew J Lynn Vice President

Director

Name Role
Gregory P Benz Director
J. L. LAMMIE Director
David J. Odeh Director
Dennis J. Baker Director
W. H. LATHROP Director
T. R. KUESEL Director
M. S. LEVY Director
B. E. PODWAL Director

Treasurer

Name Role
Andrew C. Esposito Treasurer

Incorporator

Name Role
J. L. LAMMIE Incorporator
K. J. CURRAN Incorporator

President

Name Role
David J. Odeh President

Secretary

Name Role
Hillary F Jassey Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
PARSONS BRINCKERHOFF, INC. Old Name
PB AMERICAS, INC. Old Name
PARSONS, BRINCKERHOFF, QUADE & DOUGLAS, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-18
Annual Report 2024-06-05
Principal Office Address Change 2024-06-05
Annual Report 2023-04-03
Annual Report 2022-05-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9123711P0015
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16639.00
Base And Exercised Options Value:
16639.00
Base And All Options Value:
16639.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-12-07
Description:
TOWN OF MARTIN WEBSITE REDEVELOPMENT PROJECT INTERNET WEB SITE FROM 15 DECEMBER 2010 THROUGH 14 DECEMBER 2012.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
D309: ADP INF, BROADCAST & DIST SVCS
Procurement Instrument Identifier:
DACW6902D0019
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-12
Description:
DEOBLIGATION OF GUARANTEED AMOUNT - OPTION YEAR IV.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
B599: OTHER SPECIAL STUDIES AND ANALYSES
Procurement Instrument Identifier:
INPT5530040041
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-27.72
Base And Exercised Options Value:
-27.72
Base And All Options Value:
-27.72
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2007-11-01
Description:
CM SERVICES - WATER SYSTEM
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C124: UTILITIES

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 1107.43
Executive 2025-02-21 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 32737.51
Executive 2025-02-11 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 39758.94
Executive 2025-01-31 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 175555.73
Executive 2025-01-29 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 65713.8

Sources: Kentucky Secretary of State