Aecom Government Services Inc. Overview
Aecom Government Services Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, November 5, 1984 and is approximately forty years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Aecom Government Services Inc.
Network Visualizer
Advertisements
Key People
Who own Aecom Government Services Inc.
Name | |
---|---|
Karl Spinnenweber 2 |
President
|
Jeffrey P. Parsons 2 |
Chief Executive Officer
|
Clint Himmelberger 6 |
Treasurer
|
Brian Hockenberry 6 |
Treasurer
|
Stuart L. Young 26 |
Director
Secretary
|
Paul W. Cobb 12 |
Secretary
|
Mark Esposito 17 |
Vice President
Treasurer
Secretary
ASecretary
|
Jaya Durvasula 7 |
Vice President
|
Jeffrey P. Parsons 5 |
NonDir
NonPres
President
CEO
Director
Secretary
|
Dick Witsil 1 |
NonTreas
Treasurer
|
John Vollmer 21 |
NonDir
Director
|
John Kennedy 14 |
NonDir
Director
Vice President
|
Terence Raley 3 |
NonSec
Secretary
Director
|
Michael Donnelly 4 |
Chairman
President
Director
|
Albert Konvicka 3 |
President
Director
|
Jeff Casperaites 3 |
CFO
Director
|
Larry Goldman 5 |
Treasurer
|
Dennis A. Deslatte 3 |
Treasurer
|
Michael C. Pilon 2 |
Treasurer
Director
|
Donna Cote 19 |
Director
|
Mark Cross 19 |
Director
|
Timothy Alan Tincknell 19 |
Director
|
Robyn Miller 15 |
Secretary
Vice President
|
Raymond A. Landy 11 |
Director
|
Charles Mathis 6 |
Director
|
John W. Houck 2 |
Director
|
Christopher W. Bauer 2 |
Director
Vice President
NonDir
|
Glenn Robson 1 |
Director
|
Jack A. Stein 1 |
Director
Secretary
|
Johnjake Kennedy 1 |
Director
V.P.
|
John Gray |
Secretary
Vice President
|
Lawrence S. Boval |
Director
|
Glen Robson |
Director
|
John Deyermond |
Director
Vice President
|
Harry Steinke 1 |
Vice President
|
John Gorkowski |
Vice President
|
Robert Barlow |
Vice President
|
Joseph Incaudo 3 |
Vice Chairman
|
Dean D. Luchsinger 1 |
|
James Ward 1 |
Senior Vice Presiden
|
Douglas D. Smith |
Assistant Sec.
|
Andrew J. Fellis |
Assistant Sec.
|
Showing 8 records out of 42
Other Companies for Aecom Government Services Inc.
Aecom Government Services Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Forfeiture Support Associates, LLC |
Active
|
2004 |
1
|
NonMM
|
Pacific Contingency Services, LLC |
Active
|
2013 |
1
|
Governing Person
|
AC First, LLC |
Inactive
|
2014 |
3
|
Governing Person
|
Known Addresses for Aecom Government Services Inc.
515 S Flower St
Los Angeles, CA 90071
1200 Summit Ave
Fort Worth, TX 76102
111 8th Ave
New York, NY 10011
555 S Flower St
Los Angeles, CA 90071
6564 Loisdale Ct
Springfield, VA 22150
20501 Seneca Meadows Pkwy
Germantown, MD 20876
4800 Westfields Blvd
Chantilly, VA 20151
7660 W Cheyenne Ave
Las Vegas, NV 89129
1881 23rd St
Fort Polk, LA 71459
Corporate Filings for Aecom Government Services Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 800212782 |
Date Filed: | Thursday, June 5, 2003 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01260794 |
Date Filed: | Monday, November 5, 1984 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F12000001238 |
Date Filed: | Wednesday, March 21, 2012 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0817712007-3 |
Date Filed: | Tuesday, November 20, 2007 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2845181 |
Date Filed: | Friday, December 13, 2002 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/13/2002 | Name History/Actual | Aecom Government Services, Inc. | |
6/5/2003 | Application for Certificate of Authority | ||
5/6/2005 | Tax Forfeiture | ||
12/31/2005 | Public Information Report (PIR) | ||
11/20/2007 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 10 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
11/20/2007 | Miscellaneous | ||
12/6/2007 | Initial List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/5/2009 | Annual List | 08-09 | |
10/5/2009 | Annual List | 09-2010 | |
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
7/6/2010 | Reinstatement | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
1/26/2011 | Annual List | 2010/2011 | |
10/17/2011 | Annual List | ||
10/10/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/11/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
10/8/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/29/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
10/7/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/20/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
9/17/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Friday, June 7, 2024
Data last refreshed on Friday, June 7, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Aecom Government Services Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Aecom Government Services Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
515 S Flower St Los Angeles, CA 90071
1200 Summit Ave Fort Worth, TX 76102
111 8th Ave New York, NY 10011
555 S Flower St Los Angeles, CA 90071
6564 Loisdale Ct Springfield, VA 22150
20501 Seneca Meadows Pkwy Germantown, MD 20876
4800 Westfields Blvd Chantilly, VA 20151
7660 W Cheyenne Ave Las Vegas, NV 89129
1881 23rd St Fort Polk, LA 71459
These addresses are known to be associated with Aecom Government Services Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records