Search icon

AECOM C&E, INC.

Company Details

Name: AECOM C&E, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 1988 (37 years ago)
Authority Date: 29 Jul 1988 (37 years ago)
Last Annual Report: 01 Jul 2024 (a year ago)
Organization Number: 0246574
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 250 APOLLO DRIVE, CHELMSFORD, MA 01824
Place of Formation: DELAWARE

Director

Name Role
Rickey L. Brann Jr. Director
Frank R. Sweet Director
DICK BROWN Director
BRUCE L. CROCKETT Director
BERT WOLLEN Director
PAUL E. SHERR Director
ROBERT M. ZOCK, JR. Director

President

Name Role
Frank R. Sweet President

Treasurer

Name Role
Allison Hall Treasurer

Secretary

Name Role
John J. DiChello Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
AECOM, INC. Old Name
ENSR CORPORATION Old Name

Assumed Names

Name Status Expiration Date
AECOM ENVIRONMENT Inactive 2013-12-11

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-02
Annual Report 2022-05-23
Annual Report 2021-06-02
Annual Report 2020-06-13

Court Cases

Court Case Summary

Filing Date:
2020-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DUPREY
Party Role:
Plaintiff
Party Name:
AECOM C&E, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State