Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WSP USA SERVICES INC.

Cross Reference Name ALLTECH, INC.
Filing Information
P34217 54-1499986 06/06/1991 DE ACTIVE NAME CHANGE AMENDMENT 05/08/2017 NONE
Principal Address
13530 Dulles Technology Dr
Suite 300
Herndon, VA 20171

Changed: 05/08/2024
Mailing Address
4139 Oregon Pike
Ephrata, PA 17522

Changed: 05/08/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/02/1992

Address Changed: 07/02/1992
Officer/Director Detail Name & Address

Title Director

Gustavson Associates, LLC
5665 Flatiron Parkway
Suite 250
Boulder, CO 80301

Title Director

Parsons Brinckerhoff Holdings Inc.
One Penn Plaza
New York, NY 10119

Title Director

tk1sc
15231 Laguna Canyon Road
Irvine, CA 92618

Title Director

Walsh Environmental LLC
One Penn Plaza
New York, NY 10119

Title Secretary

Jassey, Hillary F.
13530 Dulles Technology Dr
Suite 300
Herndon, VA 20171

Title Director

WSP International LLC
One Penn Plaza
New York, NY 10119

Title Director

WSP USA Administration Inc.
One Penn Plaza
New York, NY 10119

Title Director

WSP USA Energy Storage Services Inc.
One Penn Plaza
New York, NY 10119

Title Director

WSP USA Environment & Infrastructure Inc.
1075 Big Shanty Road
NW Suite 100
Kennesaw, GA 30144

Title Director

WSP USA Government Solutions Inc.
One Penn Plaza
New York, NY 10119

Title Director

WSP USA Services Inc.
13530 Dulles Technology Drive
Suite 300
Herndon, VA 20171

Title Assistant Corporate Secretary

WSP International LLC
One Penn Plaza
New York, NY 10119

Title Assistant Corporate Secretary

WSP USA Administration Inc.
One Penn Plaza
New York, NY 10119

Title Assistant Corporate Secretary

WSP USA Inc.
One Penn Plaza
New York, NY 10119

Title Assistant Corporate Secretary

WSP USA Services Inc.
13530 Dulles Technology Dr
Suite 300
Herndon, VA 20171

Title General Counsel

Parsons Brinckerhoff Holdings Inc.
One Penn Plaza
New York, NY 10119

Title General Counsel

WSP USA Environment & Infrastructure Inc.
1075 Big Shanty Road
NW Suite 100
Kennesaw, GA 30144

Title General Counsel

WSP USA Holdings, Inc.
One Penn Plaza
New York, NY 10119

Title Senior Vice President

Parsons Brinckerhoff Holdings Inc.
One Penn Plaza
New York, NY 10119

Title Senior Vice President

WSP USA Holdings, Inc.
One Penn Plaza
New York, NY 10119

Title Secretary (US)

Parsons Brinckerhoff Holdings Inc.
One Penn Plaza
New York, NY 10119

Title Secretary (US)

WSP USA Buildings Inc.
One Penn Plaza
New York, NY 10119

Title Secretary (US)

WSP USA Holdings, Inc.
One Penn Plaza
New York, NY 10119

Title Secretary (US)

WSP USA Solutions Inc.
350 Mount Kemble Avenue
Morristown, NJ 07960

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 03/28/2023
2024 05/08/2024

Document Images
05/08/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
05/08/2017 -- Name Change View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
03/21/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
06/08/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/15/1996 -- ANNUAL REPORT View image in PDF format
05/16/1995 -- ANNUAL REPORT View image in PDF format