Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AECOM SERVICES, INC.

Filing Information
828149 95-2084998 06/14/1972 CA ACTIVE AMENDMENT 11/02/2023 NONE
Principal Address
300 South Grand Avenue
9th Floor
Los Angeles, CA 90071

Changed: 04/16/2021
Mailing Address
300 South Grand Avenue
9th Floor
Los Angeles, CA 90071

Changed: 04/16/2021
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/05/1992

Address Changed: 07/02/2024
Officer/Director Detail Name & Address

Title CFO

HALL, ALLISON
300 S. GRAND AVE., 9TH FL
LOS ANGELES, CA 90071

Title DIRECTOR, CEO, President

HANDLEY, MARK
300 South Grand Avenue
9th Floor
Los Angeles, CA 90071

Title SECRETARY

LOWE, JAMES
300 South Grand Avenue
9th Floor
Los Angeles, CA 90071

Title DIRECTOR

WOOD, MICHAEL
300 South Grand Avenue
9th Floor
Los Angeles, CA 90071

Title DIRECTOR

BECKETT, DAVID
300 South Grand Avenue
9th Floor
Los Angeles, CA 90071

Title DIRECTOR

SPYHALSKI, JOHN
300 South Grand Avenue
9th Floor
Los Angeles, CA 90071

Title VP

EVERETT, JANET
300 South Grand Avenue
9th Floor
Los Angeles, CA 90071

Title VP, Responsible-In-Charge (Florida-Architecture)

PANZARINO, STEPHEN
300 South Grand Avenue
9th Floor
Los Angeles, CA 90071

Title Authorized Signatory

MEJEUR, RANDALL
300 South Grand Avenue
9th Floor
Los Angeles, CA 90071

Annual Reports
Report YearFiled Date
2023 04/26/2023
2024 04/21/2024
2024 07/02/2024

Document Images
07/02/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2024 -- ANNUAL REPORT View image in PDF format
11/02/2023 -- Amendment View image in PDF format
09/13/2023 -- Amendment View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
05/25/2020 -- ANNUAL REPORT View image in PDF format
08/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
08/16/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- 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
04/14/2012 -- ANNUAL REPORT View image in PDF format
10/28/2011 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
05/18/2010 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
11/26/2008 -- ANNUAL REPORT View image in PDF format
11/25/2008 -- ANNUAL REPORT View image in PDF format
10/30/2008 -- Name Change View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
04/22/2006 -- ANNUAL REPORT View image in PDF format
06/02/2005 -- Name Change View image in PDF format
05/09/2005 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
11/14/2001 -- ANNUAL REPORT View image in PDF format
11/14/2001 -- Name Change View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
09/30/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format