- Home >
- U.S. >
- California >
- Pasadena
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Parsons Government Services Inc.
Active Pasadena, CA
(719)570-6998
Parsons Government Services Inc. Overview
Parsons Government Services Inc. filed as a Domestic Corporation in the State of Nevada on Tuesday, June 13, 1944 and is approximately eighty years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Parsons Government Services Inc.
Network Visualizer
Advertisements
Key People
Who own Parsons Government Services Inc.
Name | |
---|---|
Carey A. Smith 38 |
President
Chief Executive Officer
Director
NonDir
NonPres
|
Carlton E. Williams 39 |
Treasurer
Secretary
Assistant Secretary
|
Michael R. Kolloway 49 |
Director
Secretary
Senior Vice Presiden
NonSec
|
Ashay V. Dalvi 31 |
Vice President
Assistant Secretary
|
Jose Betancourt 30 |
Vice President
|
David E. Schreiman 9 |
Treasurer
Chief Financial Officer
|
Marc S. Radin 17 |
Secretary
|
Shelley D. Green 23 |
Vice President
Assistant Secretary
|
Michael R. Ozatalar 2 |
Vp
Vice President
Vice-President
|
Ronald L. Nielson |
Vice President
|
Don M. Silkebakken |
Vp
Vice President
Vice-President
|
George L. Ball 62 |
Executive Vice Presi
Director
|
Debra Fiori 16 |
Senior Vice Presiden
|
Thomas L. Roell 34 |
President
Director
|
Todd K. Wager 15 |
President
Director
|
Mary Ann Hopkins 12 |
President
CEO
Director
|
Paul H. Decker 5 |
President
|
Randy N. Morgan 3 |
President
Director
Executive Vice Presi
Senior Vice Presiden
|
Wayne Winton 1 |
President
|
Robert C. Sepucha 1 |
President
CEO
Director
|
William C. Bodie |
President
Secretary
Executive Vice Presi
Senior Vice Presiden
|
David McMunn |
President
Vice President
|
Timothy Heely |
President
|
David Scrheiman |
CFO
Director
Vice President
|
J. Michael Zika 5 |
Treasurer
Secretary
Vice President
Senior Vice Presiden
|
Clyde E. Ellis 44 |
Secretary
Vice President
Senior Vice Presiden
|
Jerry Fabian 1 |
Secretary
|
Carl Case |
Director
Vice President
|
Richard M. Henderson 35 |
Vice President
Assistant Secretary
|
Angelle M. Roussel 33 |
Vice President
Assistant Secretary
|
Robert J. Sloss 28 |
Vice President
|
Pamela G. Chin 19 |
Vice President
Assistant Secretary
|
Angelle M. Roussell 8 |
Vice President
|
Charles J. Thuss 4 |
Vice President
Assistant Secretary
|
Richard McFarland 1 |
Vice-President
Senior Vice-Presiden
|
Bifford J. Lyons 1 |
Vice President
Senior Vice Presiden
|
David M. Pfundt 1 |
Vice President
Vice-President
|
Richard H. Wilkinson 1 |
Vice President
|
Jody Chiaro 1 |
Vice President
|
Sophie O'Donnell 1 |
Vice President
|
William Britton 1 |
Vice President
|
Michael T. Byers 1 |
Vice President
|
Wai H. Lee 1 |
Vice President
|
Andrew J. Strampach 1 |
Vice President
|
Kurt H. Tripp 1 |
Vice President
|
Alan D. Johnson 1 |
Vice President
|
George L. Bell 1 |
Vice President
Executive Vice President
|
Sergio G. Bautista 1 |
Vice President
Vice-President
|
Elizabeth Fields 1 |
Vice President
|
Thomas J. Rose 1 |
Vice President
|
Heather P. Shinn 1 |
Vice President
Vice-President
|
Jason Nizialek |
Vice President
|
Mark D. Wald |
Vice President
|
Gregg A. Welch |
Vice President
|
Barbara Esparza |
Vice President
Vice-President
|
Ray A. Fulcher |
Vice President
|
Brad Goldman |
Vice President
|
Thomas Kartachak |
Vice President
|
Rick E. McAlpin |
Vice President
|
Pete Mueller |
Vice President
|
Frank Sheppard |
Vice President
|
Healther P. Shinn |
Vice President
|
Brent Tebbets |
Vice President
Vice-President
|
Phillip A. Bolger |
Vice President
|
Michael Foley |
Vice President
|
Dorothy Huffman |
Vice President
|
Biff Lyons |
Vice President
|
Mark Terry |
Vice President
|
James W. Snaman |
Vice President
|
Sophie B. O Donnell |
Vice President
|
Steven Baker |
Vice President
|
Edward C. Bishop |
Vice President
|
Jose Antony Buitrago |
Vice President
|
Allen E. Chin |
Vice President
|
Robin J. Corona |
Vice President
Vice-President
|
Subhash A. Damle |
Vice President
|
David A. Fulton |
Vice President
|
Julie M. Haines |
Vice President
|
Stuart G. Harrison |
Vice President
|
Todd M. Heino |
Vice President
Senior Vice-Presiden
|
Edward C. Heyse |
Vice President
|
Richard A. Kaufman |
Vice President
|
Jeffrey Kleinfelter |
Vice President
|
Alexander I. Kozlov |
Vice President
|
Nelson H. Litsinger |
Vice President
|
John W. Lynch |
Vice President
|
Philip T. Mahoney |
Vice President
|
Robert R. Mangaudis |
Vice President
|
Charles C. Miller |
Vice President
|
Leo D. Montroy |
Vice President
|
Timothy J. Piering |
Vice President
|
Kathy S. Reader |
Vice President
|
S. Jason Remer |
Vice President
|
Liza Billington 22 |
Assistant Secretary
|
Michael K. Loose 3 |
Senior Vice Presiden
|
Farzin Torbati-Moghaddam 1 |
Assistant Secretary
|
Viki L. Brown |
Assistant Secretary
|
William J. Kelso |
Assistant Secretary
|
Bernaldo V. Rabe |
Assistant Secretary
|
William C. Brodie |
Senior Vice Presiden
|
Showing 8 records out of 100
Known Addresses for Parsons Government Services Inc.
1133 15th St NW
Washington, DC 20005
16055 Space Center Blvd
Houston, TX 77062
10 S Riverside Plz
Chicago, IL 60606
100 W Walnut St
Pasadena, CA 91124
1132 Bishop St
Honolulu, HI 96813
1700 Broadway
Denver, CO 80290
13501 Ingenuity Dr
Orlando, FL 32826
12249 Science Dr
Orlando, FL 32826
23041 Avenida de la Carlota
Laguna Hills, CA 92653
23332 Mill Creek Dr
Laguna Hills, CA 92653
Corporate Filings for Parsons Government Services Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 813342 |
Date Filed: | Thursday, January 22, 1959 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 1251706 |
Date Filed: | Wednesday, May 5, 1948 |
Registered Agent | Ct Corp System |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800018354 |
Date Filed: | Tuesday, September 25, 2001 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 00195157 |
Date Filed: | Friday, June 23, 1944 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Alabama |
State ID: | 00966783 |
Date Filed: | Wednesday, November 7, 1979 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01662732 |
Date Filed: | Sunday, December 31, 1989 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Virginia |
State ID: | 03261537 |
Date Filed: | Tuesday, November 24, 2009 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F10000004545 |
Date Filed: | Friday, October 15, 2010 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801712532 |
Date Filed: | Monday, January 7, 2013 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C87-1944 |
Date Filed: | Tuesday, June 13, 1944 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C15323-2000 |
Date Filed: | Friday, June 2, 2000 |
Date Expired: | Thursday, September 6, 2007 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Nevada |
County: | NEW YORK |
State ID: | 106861 |
Date Filed: | Thursday, July 28, 1955 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/13/1944 | Articles of Incorporation | ||
4/30/1948 | Amendment | AMENDING ART. IV MAKING CAP STOCK 2,000 SHARES N.P | |
5/5/1948 | Application for Certificate of Authority | ||
7/28/1955 | Name History/Actual | The Ralph M. Parsons Company | |
12/22/1961 | Amendment | AMEND. ART. IV-INCREASING CAP. STOCK TO $1,000,000.00 & 15,000 SHARES NO PAR | |
3/21/1969 | Amendment | CERTIFICATE AS TO REDUCTION OF CAPITAL | |
3/26/1969 | Amendment | AMENDING ARTICLE IV INCREASING CAPITAL STOCK TO $2,000,000 AND 10,000,000 SHARES NO PAR VALUE | |
6/19/1969 | Amendment | AMENDING TENTH ARTICLE | |
7/21/1976 | Amendment | CERTIFICATE OF DIVISION OF SHARES INTO SMALLER DENOMINATIONS | |
8/29/1978 | Amendment | CERTIFICATE OF DIVISION OF SHARES | |
9/19/1978 | Amendment | STOCK CHANGED FROM: $2,000,000 AND 10,000,000 NO PAR VALUE SHARES. | |
9/19/1978 | Merger | AGREEMENT OF MERGER MERGING PARTEMP, INC. (A NEVADA CORP. #1381-78) INTO THIS CORPORATION. AMENDED STOCK OF SURVIVOR WITHIN MERGER. | |
11/6/1978 | Amendment | ARTICLES IV, VI, VIII, IX, X, XI, XIV, XVII - CAPITAL STOCK 1,000 SHARES NO PAR VALUE | |
1/5/1979 | Amendment | RESTATED ARTICLES OF INCORPORATION | |
8/3/1981 | Application for Amended Certificate of Authority | ||
8/3/1981 | Articles of Merger | ||
8/5/1981 | Application For Amended Certificate Of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
1/22/1991 | Amendment | CERTIFICATE OF AMENDMENT AND SECOND RESTATEMENT OF ARTICLES FILED. DELETED ARTICLES 5 & 7. ADDED NEW ART. 7. DELETED ART. 8 AND ADDED DIRECTOR'S LIA- BILITY. DMF | |
12/27/1995 | Amendment | (3)PGS. DMF RALPH M. PARSONS COMPANY, THE DMFBT 001 | |
1/10/1996 | Application For Amended Certificate Of Authority | ||
1/10/1996 | Name History/Actual | Parsons Infrastructure & Technology Group Inc. | |
6/30/1998 | Annual List | ||
6/30/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/2/2000 | Foreign Qualification | ||
6/21/2000 | Annual List | ||
6/19/2001 | Amendment | REINSTATED/REVOKED 5-1-01 PAID CK#243799 FOR $150.00 YEARS 00-01 ONLY DMM | |
6/28/2001 | Annual List | ||
9/25/2001 | Application for Certificate of Authority | ||
9/25/2001 | Certificate of Assumed Business Name | ||
10/30/2001 | Registered Agent Address Change | ERNEST LORELLI 4105 E CAREY AVE LAS VEGAS NV 89115 APN | |
6/26/2002 | Annual List | ||
7/29/2002 | Annual List | ||
7/30/2002 | Amendment | REINSTATED/REVOKED 7/01/02 CXE | |
12/31/2002 | Public Information Report (PIR) | ||
6/17/2003 | Annual List | ||
6/26/2003 | Annual List | ||
8/22/2003 | Tax Forfeiture | ||
10/30/2003 | Reversal of Tax Forfeiture | ||
12/9/2003 | Certificate of Withdrawal | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
6/22/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/6/2005 | Annual List | ||
6/24/2005 | Annual List | ||
4/27/2006 | Annual List | ||
6/16/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/16/2007 | Annual List | ||
7/30/2007 | Amended List | ||
8/22/2007 | Annual List | ||
9/4/2007 | Withdrawal | ||
12/31/2007 | Public Information Report (PIR) | ||
6/30/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
5/13/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/28/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
5/24/2011 | Annual List | ||
12/12/2011 | Amendment | ||
12/12/2011 | Miscellaneous | ||
12/31/2011 | Public Information Report (PIR) | ||
4/14/2012 | Annual List | ||
4/24/2012 | Application for Amended Registration | ||
4/24/2012 | Name History/Actual | Parsons Government Services Inc. | |
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
1/7/2013 | Application for Registration | ||
1/31/2013 | Application for Amended Registration | ||
6/14/2013 | Annual List | ||
7/1/2013 | Merge In | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
5/27/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
5/20/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
5/25/2016 | Annual List | ||
11/3/2016 | Application for Amended Registration | ||
12/31/2016 | Public Information Report (PIR) | ||
2/7/2017 | Merge In | ||
6/1/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
5/30/2018 | 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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Parsons 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 Parsons 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
10
Known Addresses
1133 15th St NW Washington, DC 20005
16055 Space Center Blvd Houston, TX 77062
10 S Riverside Plz Chicago, IL 60606
100 W Walnut St Pasadena, CA 91124
1132 Bishop St Honolulu, HI 96813
1700 Broadway Denver, CO 80290
13501 Ingenuity Dr Orlando, FL 32826
12249 Science Dr Orlando, FL 32826
23041 Avenida de la Carlota Laguna Hills, CA 92653
23332 Mill Creek Dr Laguna Hills, CA 92653
These addresses are known to be associated with Parsons Government Services Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
12
Corporate Records
FL
1959
Foreign for Profit Corporation
TX
1948
Foreign For-Profit Corporation
TX
2001
Foreign For-Profit Corporation
CA
1944
Statement & Designation By Foreign Corporation
CA
1979
Statement & Designation By Foreign Corporation
CA
1989
Statement & Designation By Foreign Corporation
CA
2009
Statement & Designation By Foreign Corporation
FL
2010
Foreign for Profit Corporation
TX
2013
Foreign For-Profit Corporation
NV
1944
Domestic Corporation