- Home >
- U.S. >
- California >
- Los Angeles
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Aecom Services, Inc.
Active Los Angeles, CA
(505)889-4100
Aecom Services, Inc. Overview
Aecom Services, Inc. filed as a Articles of Incorporation in the State of California on Monday, February 1, 1960 and is approximately sixty-four years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Aecom Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Aecom Services, Inc.
Name | |
---|---|
Mark A. Handley 1 |
President
Director
Chairman of the Boar
NonDir
NonPres
|
Randy Castro 1 |
Chief Executive Officer
President
CEO
Director
Secretary
Chief Executive Officer
|
Bethany Ware Purkett 2 |
Treasurer
Secretary
|
Kerwin Michael 1 |
Principal
|
Tom Woods |
Principal
|
Lew David |
Principal
|
Woods Tom |
Principal
|
Malacarne Chuck |
Director
Vice President
|
Allison A. Hall 8 |
Treasurer
|
Spyhalski John 6 |
Director
Senior Vice Presiden
|
Eric T. Dinges 3 |
Director
|
Chuck Malacarne |
Director
NonDir
Vice President
|
McKelvie Daniel R 7 |
Vice President
Assistant Secretary
Senior Vice Presiden
|
Wellington Bradley 1 |
Vice President
|
Crocker Allen |
Vice President
|
Fernandez Richard |
Vice President
|
Galloway Steven E |
Vice President
|
Mark L. Ballard 1 |
Senior Vice Presiden
Secretary
Vice President
|
Driscoll Keenan Edward 16 |
CFO, Treasurer
|
Orlin Robert K 6 |
Assistant Secretary
|
Cohen Howard 3 |
Assistant Secretary
|
Tatevossian Armond 3 |
Assistant Secretary
|
Ware Purkett Bethany 3 |
Assistant Secretary
|
Dopheide Andrew 2 |
Assistant Secretary
|
Riley Matthew 2 |
Assistant Secretary
|
Ro Lusanna 2 |
Assistant Secretary
|
Lowe James K 1 |
Assistant Secretary
|
Penny Jane 1 |
Executive Vice Presi
|
Rivas Reynaldo R |
Associate Vice Presi
|
Nadine E. Huff |
|
Dennis A. Deslatte 3 |
NonTreas
CFO
Treasurer
Vice President
Controller
Assistant Sec.
Chief Financial Officer
|
John Spyhalski 1 |
NonDir
Secretary
Director
|
Brian Scott Waters |
NonDir
Director
Vice President
|
Charles F. Szurgot 26 |
NonSec
|
Jim Jaska 3 |
Chairman
|
Raymond A. Landy 11 |
President
Director
Director
|
Albert Konvicka 3 |
President
CEO
|
Joseph E. Brown 1 |
President
|
Timothy Anderson |
President
|
Dana Waymire 2 |
CFO
|
Michael Kerwin 1 |
Principal
|
Jane Penny 1 |
Executive
|
Mark Esposito 13 |
Treasurer
Secretary
|
Robert K. Orlin 8 |
Treasurer
Secretary
|
Howard A. Cohen 4 |
Treasurer
Secretary
|
Michael S. Klerer 3 |
Treasurer
Secretary
|
Armond Tatevossian 2 |
Treasurer
Secretary
|
Matthew Riley 2 |
Treasurer
Secretary
|
James K. Lowe 2 |
Treasurer
Secretary
|
Andrew Dopheide 1 |
Treasurer
Secretary
|
Preston Hopson 19 |
Secretary
|
Robyn Miller 15 |
Secretary
Vice President
General Counsel
|
Aren L. Fairchild 4 |
Secretary
|
Michael Brennan 1 |
Director
Senior Vice Presiden
|
Jonathan Miller |
Director
Director
Vice President
|
Sarah M. Sabunas |
Secretary
|
Raymond W. Holdsworth 4 |
Executive Vp
|
Paul Steinke 3 |
Executive Vp
|
Daniel R. McKelvie |
Executive Vp
|
Tracy Barrow |
Executive Vp
|
Craig Kenyon 1 |
Senior Vp
Vice President
|
Joseph T. Lawton |
Senior Vp
|
D. Michael Flynn |
Senior Vp
|
William M. Sewell |
Senior Vp
Vice President
|
Deborah Klem 4 |
Vice President
|
Thomas A. Joldersma 2 |
Vice President
Chief Financial Officer
|
Steven A. Lichtenberger 2 |
Vice President
|
Bradley A. Wellington 1 |
Vice President
|
Aldon Jenkins 1 |
Vice President
|
James Mitchell 1 |
Vice President
|
Jose E. Bonilla 1 |
Vice President
|
Emilio Bonilla 1 |
Vice President
|
William R. Hunt |
Vice President
|
Michael F. Pavlak |
Vice President
|
Sandy O'Neil |
Vice President
|
Randy Parsons |
Vice President
|
Kelly Olson |
Vice President
|
Ronald Miller |
Vice President
|
Howard Melton |
Vice President
|
William M. Lundin |
Vice President
|
Nancy Levy |
Vice President
|
Steven Larusso |
Vice President
|
Stuart Laff |
Vice President
|
Richard Keenan |
Vice President
|
Wade Joffrion |
Vice President
|
Ronald W. Hunt |
Vice President
|
Mark Graves |
Vice President
|
Joseph Graf |
Vice President
|
Henry Gatlin |
Vice President
|
Susan Keegan Gary |
Vice President
|
Frederick J. Gans |
Vice President
|
Mike Dell'Isola |
Vice President
|
Stacie Condrell |
Vice President
|
John Carroll |
Vice President
|
Thomas J. Calhoun |
Vice President
|
Fred J. Borich |
Vice President
|
Joseph F. Almers |
Vice President
|
Oscar A. Perez |
Vice President
|
David Post |
Vice President
|
William M. Quade |
Vice President
|
Michal R. Robinson |
Vice President
|
Wayne San Filippo |
Vice President
|
Eileen Schulman |
Vice President
|
Robert Spuler |
Vice President
|
James Stewart |
Vice President
|
Dana Taylor |
Vice President
|
William Tippin |
Vice President
|
Vincent L. Wolcott |
Vice President
|
Chuck Malacarne |
Vice President
|
Wesley Shimoda 12 |
Assistant Secretary
|
Franklin E. Coffman 1 |
|
Donna M. Noble 1 |
|
Charles M. Singley |
|
Patrick T. Naulty |
|
Showing 8 records out of 114
Known Addresses for Aecom Services, Inc.
515 S Flower St
Los Angeles, CA 90071
800 S Douglas Rd
Miami, FL 33134
5444 Westheimer Rd
Houston, TX 77056
605 3rd Ave
New York, NY 10158
448 Viking Dr
Virginia Beach, VA 23452
303 E Wacker Dr
Chicago, IL 60601
645 Griswold St
Detroit, MI 48226
300 S Grand Ave
Los Angeles, CA 90071
808 Travis St
Houston, TX 77002
3101 Wilson Blvd
Arlington, VA 22201
Corporate Filings for Aecom Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 828149 |
Date Filed: | Wednesday, June 14, 1972 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 2943606 |
Date Filed: | Friday, August 29, 1969 |
Registered Agent | C T Corp |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00390443 |
Date Filed: | Monday, February 1, 1960 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C2585-1969 |
Date Filed: | Wednesday, September 17, 1969 |
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: | California |
County: | New York |
State ID: | 3027749 |
Date Filed: | Wednesday, March 17, 2004 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/29/1969 | Legacy Filing | ||
9/17/1969 | Foreign Qualification | ||
9/18/1970 | Registered Agent Change | DAVID CAUSEY 309 S 3RD ST LAS VEGAS NV | |
3/13/1978 | Forfeiture | ||
4/12/1978 | Application For Reinstatement | ||
3/17/1986 | Change Of Registered Agent/Office | ||
4/22/1986 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV 510 WEST FOURTH STREET CARSON CITY NV 89701 | |
7/13/1990 | Change Of Registered Agent/Office | ||
1/19/1996 | Amendment | REINSTATED - REVOKED 6-1-93 J C | |
10/3/1998 | Annual List | ||
9/30/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
9/26/2000 | Annual List | ||
5/10/2001 | Assumed Name Certificate | ||
11/6/2001 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (4)PGS. JEP DANIEL, MANN, JOHNSON & MENDENHALL JEPBt w/Y 00001 | |
11/8/2001 | Application for Amended Certificate of Authority | ||
11/19/2001 | Annual List | ||
10/1/2002 | Annual List | ||
12/9/2002 | Certificate of Assumed Business Name | ||
12/31/2002 | Public Information Report (PIR) | ||
3/18/2003 | Certificate of Assumed Business Name | ||
3/18/2003 | Certificate of Assumed Business Name | ||
3/18/2003 | Certificate of Assumed Business Name | ||
10/8/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/17/2004 | Name History/Actual | Dmjmh+N, Inc. | |
3/17/2004 | Name History/Actual | Dmjmh+N, Inc. | |
9/7/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/2/2005 | Application for Amended Certificate of Authority | ||
9/23/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
1/26/2006 | Name History/Actual | Dmjm H&N, Inc. | |
1/26/2006 | Name History/Actual | Dmjm H&N, Inc. | |
2/10/2006 | Amendment | REG 021006 | |
9/18/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/23/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
9/30/2008 | Annual List | ||
10/29/2008 | Name History/Actual | Aecom Services, Inc. | |
10/29/2008 | Name History/Actual | Aecom Services, Inc. | |
10/30/2008 | Application for Amended Certificate of Authority | ||
10/30/2008 | Amendment | ||
11/6/2008 | Certificate of Assumed Business Name | ||
9/9/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
9/8/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
9/7/2011 | Annual List | ||
8/10/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/23/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
8/13/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
7/30/2015 | Annual List | ||
8/4/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
8/11/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
7/30/2018 | 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 Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Aecom 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 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
10
Known Addresses
515 S Flower St Los Angeles, CA 90071
800 S Douglas Rd Miami, FL 33134
5444 Westheimer Rd Houston, TX 77056
605 3rd Ave New York, NY 10158
448 Viking Dr Virginia Beach, VA 23452
303 E Wacker Dr Chicago, IL 60601
645 Griswold St Detroit, MI 48226
300 S Grand Ave Los Angeles, CA 90071
808 Travis St Houston, TX 77002
3101 Wilson Blvd Arlington, VA 22201
These addresses are known to be associated with Aecom Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records