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
605 Third Avenue
New York, NY 10158

Changed: 04/23/2021
Mailing Address
605 Third Avenue
New York, NY 10158

Changed: 04/23/2021
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
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
605 Third Avenue
New York, NY 10158

Title CFO

Ramlagan, Vishnu
605 Third Avenue
New York, NY 10158

Title Senior Vice President

Tucciarone, Louis A.
605 Third Avenue
New York, NY 10158

Title Senior Vice President

Sarmad, Abbas
605 Third Avenue
New York, NY 10158

Title CEO

Kartalis, Glen T.
605 Third Avenue
New York, NY 10158

Title Director

Storella, Paul
605 Third Avenue
New York, NY 10158

Title Secretary

Lesser, Lisa
605 Third Avenue
New York, NY 10158

Title President and Chief Operating Officer

Prendergast, Thomas
605 Third Avenue
New York, NY 10158

Title Senior Vice President

Brannon, Jr., Rickey L.
605 Third Avenue
New York, NY 10158

Title Director

Cardoni, John J.
605 Third Avenue
New York, NY 10158

Title Director, Global Tax

Tincknell, Timothy Alan
605 Third Avenue
New York, NY 10158

Title Treasurer

Hall, Allison
605 Third Avenue
New York, NY 10158

Title Director

GAISER, BANE
605 THIRD AVENUE
NEW YORK, NY 10158

Title SVP

TUCCIARONE, LOUIS
605 THIRD AVENUE
NEW YORK, NY 10158

Title SVP

SARMAD, ABBAS
605 THIRD AVENUE
NEW YORK, NY 10158

Title SVP

Donelson, Samuel
605 THIRD AVENUE
NEW YORK, NY 10158

Title Senior Vice President

Bernitt, Elisabeth
605 Third Avenue
New York, NY 10158

Title Director

Ro, Lusanna
605 Third Avenue
New York, NY 10158

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 04/25/2023
2024 04/21/2024

Document Images
04/21/2024 -- ANNUAL REPORT View image in PDF format
10/06/2023 -- Amendment View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/25/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
12/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
07/02/2012 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
11/06/2008 -- Name Change View image in PDF format
01/21/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
06/12/2002 -- ANNUAL REPORT View image in PDF format
10/03/2001 -- Name Change View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
06/22/1995 -- ANNUAL REPORT View image in PDF format