- Home >
- U.S. >
- California >
- Los Angeles
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Aecom Inc.
Active Los Angeles, CA
(540)857-3100
Aecom Inc. Overview
Aecom Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, January 31, 1986 and is approximately thirty-eight 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 Inc.
Network Visualizer
Advertisements
Key People
Who own Aecom Inc.
Name | |
---|---|
William T. Rudd 7 |
President
CEO
Executive
|
Douglas W. Stotlar |
Chairman
Director
|
Lara Poloni |
President
|
Poloni Lara Maria Lucia |
President
|
Rudd William Troy |
President
Director
Chief Executive Officer
|
Michael Burke 1 |
Chief Executive Officer
President
CEO
CFO
Secretary
Vice President
Senior Vice Presiden
|
Gabrielski William |
Treasurer
|
Daniel Tishman 40 |
Director
|
McKelvie Daniel R 7 |
Director
Chairman of the Boar
|
Tishman Daniel 1 |
Director
|
Clarence T. Schmitz |
Director
|
Janet C. Wolfenbarger |
Director
|
Jacqueline C. Hinman |
Director
|
Diane C. Creel |
Director
|
Kennard Lydia H |
Director
|
Vanlamp Aposit Noordenie Sander |
Director
|
Kristy Pipes |
Director
|
Card Robert G |
Director
|
Wolfenbarger Janet Carol |
Director
|
Kumar Manav 5 |
Corporate Secretary
|
Cettina Edward 1 |
Senior Vice Presiden
Cheif Strategy Offic
|
Gan David Y |
Cheif Legal Officer
Assistant Corporate
|
Kapoor Gaurav |
Cheif Financial Officer
Chief Financial Officer
|
Gil Angela |
Assistant Corporate
|
Adams Shirley |
Chief Human Resource
|
Noel T. Howard |
Chairman
President
Director
|
Raymond W. Holdsworth 4 |
President
|
John M. Dionisio 4 |
President
Director
Secretary
|
Philip V. Petrocelli 3 |
President
CEO
Director
|
Cecil G. Doyle 2 |
President
Treasurer
Director
Director
Secretary
Vice President
|
Gilda Malek 2 |
President
|
Christina T. Ching |
President
Secretary
Vice President
|
Phillip Petrocelli |
President
|
Stephen M. Kadenacy |
President
CFO
Treasurer
Secretary
Vice President
|
Doyle Cecil |
President
|
Michael T. Hermesmeyer 2 |
CEO
|
Jon S. Holmgren |
CFO
Treasurer
|
Kevin Lynch |
Executive
|
Carla J. Christofferson |
Executive
|
Preston Hopson 19 |
Treasurer
Secretary
|
Wesley Shimoda 12 |
Treasurer
Vice President
|
Ron Osborne 5 |
Treasurer
Secretary
Vice President
|
Dennis W. Tons 1 |
Treasurer
|
Roger Herald |
Treasurer
Director
|
William G. Porter |
Treasurer
|
Ernest S. Liu |
Treasurer
|
Mark Cross 19 |
Director
|
Timothy Alan Tincknell 19 |
Director
|
Donna Cote 19 |
Director
|
John L. Kinley 16 |
Director
Director
|
Donna Burgess 14 |
Director
|
Eric Chen 13 |
Director
Director
Senior Vp
|
David S. Gan 9 |
Director
Director
Vice President
|
Robert H. Fischer 3 |
Director
Senior Vp
|
David W. Huchel 3 |
Secretary
General Counsel
|
Craig Farlie 2 |
Director
|
Stephanie A. Hunter 2 |
Secretary
|
James R. Royer 1 |
Director
|
Salvatore D'Angelo 1 |
Director
Vice President
|
John P. Bradshaw 1 |
Director
Vice President
|
Linda Griego 1 |
Director
Director
|
William H. Frist 1 |
Director
|
David C. Hammond 1 |
Secretary
|
Robert Wilson 1 |
Director
|
James H. Fordyce 1 |
Director
Director
|
David W. Joos |
Director
|
Steven A. Kandarian |
Director
|
Malek Gilda |
Secretary
|
Malcolm S. Gillis |
Director
|
Lee Stern |
Director
|
John W. Downer |
Director
|
Frederic H. Christle |
Director
|
Francis S Y Bong |
Director
|
Richard G. Newman |
Director
|
Charles S. Garrett |
Secretary
|
S. Malcolm Gillis |
Director
|
Stephen P. Clinton |
Director
Director
Executive Vp
Vice President
Executive Vice President
|
C. S. Garrett |
Secretary
Vice President
|
Timothy L. Jamieson |
Director
Vice President
|
H. F. Christie |
Director
|
Jim Jaska 3 |
Senior Vp
|
Paul J. Gennaro |
Senior Vp
|
Jack A. Baylis |
Senior Vp
|
Abby Areinoff Harbicht |
Senior Vp
|
David Hardan |
Senior Vp
|
Michael Kolloway 14 |
Vice President
|
Joseph Incaudo 3 |
Vice President
|
Dean D. Luchsinger 1 |
Vice President
|
Kimberly Gant |
Vice President
|
Blaine N. Dwyer |
Vice President
|
Keith Campbell |
Vice President
|
David R. Refling |
Vice President
|
Fred Adams |
Vice President
|
Andrew Brown |
Vice President
|
Brian Jordan |
Vice President
|
Ron Osborke |
Controller
|
Melvin L. Eaglin |
Controller
|
Driscoll Keenan Edward 16 |
Senior Vice Presiden
|
Randall A. Wotring 9 |
Chief Operating Officer
COO
|
Michael Donnelly 4 |
|
Angela C. Gill 2 |
Assistant Corporate
|
Thomas C. Vokoun 2 |
COO
|
Cyril Paul 2 |
Assistant Treasurer
|
Stepan Kadenacy |
Chief Financial Officer
|
Clinton P. Stephen |
Senior Vice Presiden
|
Morriss Stephen James |
President, Design an
|
Showing 8 records out of 106
Other Companies for Aecom Inc.
Aecom Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Boyle Real Estate, LLC |
Inactive
|
2006 |
1
|
Manager
|
Known Addresses for Aecom Inc.
515 S Flower St
Los Angeles, CA 90071
100 Park Ave
New York, NY 10017
469 Fashion Ave
New York, NY 10018
5444 Westheimer Rd
Houston, TX 77056
605 3rd Ave
New York, NY 10158
PO Box 13446
Roanoke, VA 24034
1999 Avenue of the Stars
Los Angeles, CA 90067
10 S Riverside Plz
Chicago, IL 60606
125 Broad St
New York, NY 10004
448 Viking Dr
Virginia Beach, VA 23452
Corporate Filings for Aecom Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F02000001364 |
Date Filed: | Tuesday, March 19, 2002 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F95000001466 |
Date Filed: | Monday, March 27, 1995 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 842997 |
Date Filed: | Thursday, April 12, 1979 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 833345 |
Date Filed: | Thursday, November 14, 1974 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 3592806 |
Date Filed: | Thursday, May 2, 1974 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 11790506 |
Date Filed: | Wednesday, November 5, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800066048 |
Date Filed: | Tuesday, March 19, 2002 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00267068 |
Date Filed: | Monday, September 29, 1952 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01297033 |
Date Filed: | Friday, January 31, 1986 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Virginia |
State ID: | 02170410 |
Date Filed: | Monday, July 19, 1999 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C308-1968 |
Date Filed: | Monday, February 19, 1968 |
Date Expired: | Monday, January 24, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | Virginia |
State ID: | C5881-1995 |
Date Filed: | Monday, April 10, 1995 |
Date Expired: | Saturday, May 1, 2010 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 4477453 |
Date Filed: | Thursday, October 24, 2013 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/19/1968 | Foreign Qualification | ||
11/5/1969 | Merger | CERTIFICATE OF OWNERSHIP MERGING TYSON ENGINEERING CO., INC. (A NV CORP) INTO THIS COMPANY | |
5/2/1974 | Legacy Filing | ||
10/24/1975 | Application For Amended Certificate Of Authority | ||
10/24/1975 | Application For Amended Certificate Of Authority | ||
10/24/1975 | Change Of Registered Agent/Office | ||
1/22/1976 | Amendment | INCREASING CAPITAL STOCK TO 500,000 SHARES NO PAR VALUE BOYLE ENGINEERING B 001 | |
3/29/1977 | RESTATED | ||
4/1/1977 | Amendment | RESTATED ARTICLES OF INCORPORATION | |
7/23/1980 | Registered Agent Address Change | STERLING C. DITSWORTH 1209 S. COMMERCE ST. LAS VEGAS NV | |
8/4/1980 | Merger | CERT. CY OF CERT. OF OWNERSHIP MERGING BOYLE ENGINEERING ASSOCIATES, INC. (A CALIF. CORP. #2135-69) AND I. W. SANTRY, INC. (A TEXAS CORPORATION) INTO THIS CORPORATION | |
1/6/1985 | Change Of Registered Agent/Office | ||
12/31/1988 | Articles Of Merger | ||
7/13/1990 | Change Of Registered Agent/Office | ||
1/23/1995 | Registered Agent Change | STERLING C. DITSWORTH SUITE 300 1785 E. SAHARA AVE LAS VEGAS NV 89104 SRH | |
4/10/1995 | Foreign Qualification | ||
11/5/1997 | Application For Certificate Of Authority | ||
3/2/1998 | Annual List | ||
4/4/1998 | Annual List | ||
3/6/1999 | Annual List | ||
4/10/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/8/2000 | Annual List | ||
3/23/2000 | Annual List | ||
2/15/2001 | Registered Agent Change | CHARLES L SHREVES SUITE 300 1785 E SAHARA LAS VEGAS NV 89104 DMM | |
4/10/2001 | Annual List | ||
12/31/2001 | Public Information Report (PIR) | ||
3/19/2002 | Application for Certificate of Authority | ||
4/10/2002 | Annual List | ||
4/25/2002 | Registered Agent Change | MARK O BRIGGS SUITE 300 1785 E SAHARA AVE LAS VEGAS NV 89104 RXS | |
5/14/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
2/26/2003 | Annual List | ||
3/19/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
3/1/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
2/28/2005 | Annual List | ||
5/23/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
1/30/2006 | Annual List | ||
2/14/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
2/6/2007 | Annual List | ||
2/13/2007 | Annual List | ||
12/19/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
2/13/2008 | Annual List | ||
1/9/2009 | Annual List | ||
3/24/2009 | Termination of Foreign Entity | ||
4/7/2009 | Termination of Foreign Entity | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
1/19/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
1/13/2011 | Withdrawal | ||
4/11/2011 | Commercial Registered Agent Resignation | ||
12/31/2012 | Public Information Report (PIR) | ||
10/24/2013 | Name History/Actual | Aecom Technology Corporation | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
1/19/2018 | Application for Amended Registration | ||
12/31/2018 | 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
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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Aecom 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 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
100 Park Ave New York, NY 10017
469 Fashion Ave New York, NY 10018
5444 Westheimer Rd Houston, TX 77056
605 3rd Ave New York, NY 10158
PO Box 13446 Roanoke, VA 24034
1999 Avenue of the Stars Los Angeles, CA 90067
10 S Riverside Plz Chicago, IL 60606
125 Broad St New York, NY 10004
448 Viking Dr Virginia Beach, VA 23452
These addresses are known to be associated with Aecom Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
13
Corporate Records
FL
2002
Foreign for Profit Corporation
FL
1995
Foreign for Profit Corporation
FL
1979
Foreign for Profit Corporation
FL
1974
Foreign for Profit Corporation
TX
1974
Foreign For-Profit Corporation
TX
1997
Foreign For-Profit Corporation
TX
2002
Foreign For-Profit Corporation
CA
1952
Articles of Incorporation
CA
1986
Statement & Designation By Foreign Corporation
CA
1999
Statement & Designation By Foreign Corporation