Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AECOM USA, INC.
Filing Information
814404
13-5511947
05/13/1960
NY
ACTIVE
AMENDMENT
10/06/2023
NONE
Principal Address
Changed: 04/23/2021
605 Third Avenue
New York, NY 10158
New York, NY 10158
Changed: 04/23/2021
Mailing Address
Changed: 04/23/2021
605 Third Avenue
New York, NY 10158
New York, NY 10158
Changed: 04/23/2021
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 07/02/2012
Address Changed: 07/02/2012
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/02/2012
Address Changed: 07/02/2012
Officer/Director Detail
Name & Address
Title Senior Vice President, Director
Storella, Paul
Title CFO
Ramlagan, Vishnu
Title Senior Vice President
Tucciarone, Louis A.
Title Senior Vice President
Sarmad, Abbas
Title CEO
Kartalis, Glen T.
Title Director
Storella, Paul
Title Secretary
Lesser, Lisa
Title President and Chief Operating Officer
Prendergast, Thomas
Title Senior Vice President
Brannon, Jr., Rickey L.
Title Director
Cardoni, John J.
Title Director, Global Tax
Tincknell, Timothy Alan
Title Treasurer
Hall, Allison
Title Director
GAISER, BANE
Title SVP
TUCCIARONE, LOUIS
Title SVP
SARMAD, ABBAS
Title SVP
Donelson, Samuel
Title Senior Vice President
Bernitt, Elisabeth
Title Director
Ro, Lusanna
Title Senior Vice President, Director
Storella, Paul
605 Third Avenue
New York, NY 10158
New York, NY 10158
Title CFO
Ramlagan, Vishnu
605 Third Avenue
New York, NY 10158
New York, NY 10158
Title Senior Vice President
Tucciarone, Louis A.
605 Third Avenue
New York, NY 10158
New York, NY 10158
Title Senior Vice President
Sarmad, Abbas
605 Third Avenue
New York, NY 10158
New York, NY 10158
Title CEO
Kartalis, Glen T.
605 Third Avenue
New York, NY 10158
New York, NY 10158
Title Director
Storella, Paul
605 Third Avenue
New York, NY 10158
New York, NY 10158
Title Secretary
Lesser, Lisa
605 Third Avenue
New York, NY 10158
New York, NY 10158
Title President and Chief Operating Officer
Prendergast, Thomas
605 Third Avenue
New York, NY 10158
New York, NY 10158
Title Senior Vice President
Brannon, Jr., Rickey L.
605 Third Avenue
New York, NY 10158
New York, NY 10158
Title Director
Cardoni, John J.
605 Third Avenue
New York, NY 10158
New York, NY 10158
Title Director, Global Tax
Tincknell, Timothy Alan
605 Third Avenue
New York, NY 10158
New York, NY 10158
Title Treasurer
Hall, Allison
605 Third Avenue
New York, NY 10158
New York, NY 10158
Title Director
GAISER, BANE
605 THIRD AVENUE
NEW YORK, NY 10158
NEW YORK, NY 10158
Title SVP
TUCCIARONE, LOUIS
605 THIRD AVENUE
NEW YORK, NY 10158
NEW YORK, NY 10158
Title SVP
SARMAD, ABBAS
605 THIRD AVENUE
NEW YORK, NY 10158
NEW YORK, NY 10158
Title SVP
Donelson, Samuel
605 THIRD AVENUE
NEW YORK, NY 10158
NEW YORK, NY 10158
Title Senior Vice President
Bernitt, Elisabeth
605 Third Avenue
New York, NY 10158
New York, NY 10158
Title Director
Ro, Lusanna
605 Third Avenue
New York, NY 10158
New York, NY 10158
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 04/25/2023 |
2024 | 04/21/2024 |
Document Images