- Home >
- U.S. >
- California >
- San Francisco
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Bechtel National, Inc.
Active San Francisco, CA
(865)220-2000
Bechtel National, Inc. Overview
Bechtel National, Inc. filed as a Domestic Corporation in the State of Nevada on Tuesday, December 13, 1977 and is approximately forty-seven years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Bechtel National, Inc.
Network Visualizer
Advertisements
Key People
Who own Bechtel National, Inc.
Name | |
---|---|
Margaret G. McCullough 2 |
President
NonPres
Senior Vic
Senior Vice Presiden
|
Dena J. Volovar |
President
|
Barbara E. Rusinko 4 |
Chief Executive Officer
NonDir
Chairman
President
Director
NonPres
|
Peggy H. Restivo 33 |
Treasurer
Secretary
Asst Controller
Asst Treasurer
Assistant
ASSISTANT Controller
|
Abraham Woo |
Treasurer
Secretary
Assistant
Assistant Secy (Eng
|
Kellen M. Wentzel |
Treasurer
Secretary
|
John P. Howanitz 3 |
Director
Principal
Vice President
Principal Vp
Senior Vic
Senior Vice Presiden
|
Keith B. Hennessey 18 |
Director
|
J. Robert Humphries 2 |
Secretary
|
Brett W. Acker 2 |
Vice President
Vp, Treasurer
Treasurer
|
William H. Fleming |
Vice President
|
Michael W. Costas 2 |
Principal VP
President
Principal
|
Gregory A. Hamilton 28 |
Asst Treasurer
Asst. Treasurer
|
Craig M. Albert 7 |
NonDir
Chairman
President
Director
Secretary
|
James G. Humphries 6 |
NonSec
Treasurer
Secretary
|
Nicolina F. Grover 2 |
NonTreas
Treasurer
Vice President
Vp
CtrL
Easurer and Controll
|
Michael C. Bailey 45 |
NonDir
Director
|
Catherine M Hunt Ryan 18 |
NonDir
Director
|
John E. Futcher 13 |
NonDir
Director
|
Scott J. O'Gilvie |
Chairman
|
Maureen M. Mendez 5 |
President
Treasurer
Controller
Principal Vp
U
|
David M. Walker 4 |
President
President
|
Michael J. Graham 2 |
President
Principal
|
Tyrone P. Troutman 1 |
President
CEO
Principal
Principal VP
|
to Be Decided to Be Decided Decided |
President
|
James N. Taylor 2 |
Principal
|
Joseph M. St Julian 1 |
Principal
|
Mark L. Johnson 1 |
Principal
|
Michael C. Hughes 1 |
Principal
Principal Vp
|
Edward F. Sproat 1 |
Principal
Vice President
|
Valerie McCain |
Principal
Principal Vp
|
Brian E. Sheridan |
Principal
|
Richard A. Holmes |
Principal
|
Thomas R. McKinney |
Principal
Vice President
Principal Vp
|
Joe Chris Midgett |
Principal
Vice President
Principal Vp
|
Joan J. James |
Principal
Vice President
|
Paul D. Henry |
Principal
Vice President
Principal Vp
|
Kevin C. Leader 36 |
Treasurer
Treasurer
|
K. C. Leader 2 |
Treasurer
|
Mary W. Quazzo 33 |
Secretary
Secretary
|
Peter A. Dawson 29 |
Director
NonDir
|
Michael A. Adams 24 |
Director
|
William N. Dudley 21 |
Director
|
Adrian Zaccaria 10 |
Director
|
Sandra P. Ogden 5 |
Secretary
|
John A. Macdonald 4 |
Director
|
Thomas F. Hash 3 |
Director
|
Jack Futcher |
Director
|
Christina L. Drummond 1 |
Vp
|
Mark Warenko 1 |
Vice President
VP (Eng Lic)
|
Robert W. Degrasse 1 |
Vice President
|
Richard J. Tighe 1 |
Vice President
|
Colleen A. Deegan 1 |
Vice President
|
Shafik G. Haddad 1 |
Vice President
|
Alan S. Dobson |
Vice President
|
Trisha O'Toole |
Vp
|
Sgaron Lyon |
Vice President
|
David A. Campbell |
Vice President
|
Robert W. Degrassee |
Vice President
|
Jimmie L. Willman |
Vice President
|
Richard M. Kacich |
Vice President
|
Andrew P. Kelsey |
Vice President
|
Claude Edward Rogers |
Vice President
|
Frank M. Russo |
Vice President
Senior Vice Presiden
|
Michael L. Dodson |
Vice President
|
Mary B. Moreton |
Vice President
|
Nellie Lee 22 |
Assistant Treasurer
|
Anshul Maheshwari 9 |
Assistant
|
Nathan D. Morales 5 |
Asst. Treasurer
|
James R. Haynes 3 |
Senior Vice Presiden
|
Scott T. Zimmerman 1 |
Vp, Treasurer
|
Gregory L. Frank 1 |
Principal Vp
|
Russell B. Daniel |
Principal VP
|
Thomas Hughes |
Assistant Secretary
|
John F. Schneider |
Assistant
|
Mark R. Braccia |
Assistant Secretary
|
Aaron R. Love |
Assistant
Assistant Secretary
|
Joseph M. Brown |
Assistant Secretary
As Engineering Lic
|
Brant D. Morowski |
Assistant Secretary
As Engineering Lic
|
Tom Patterson |
Principal Vp
|
Lawrence J. Simmons |
Principal Vp
|
Brian R. Fant |
Asst Secy (Eng lic)
|
Angie M. Temples |
Asst Secy (Eng lic)
|
Showing 8 records out of 83
Other Companies for Bechtel National, Inc.
Bechtel National, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Center for Sustainable Technology, A Limited Liability Company |
Inactive
|
1997 |
1
|
Mmember
|
Known Addresses for Bechtel National, Inc.
50 Beale St
San Francisco, CA 94105
12021 Sunset Hills Rd
Reston, VA 20190
12011 Sunset Hills Rd
Reston, VA 20190
45 Fremont St
San Francisco, CA 94105
5275 Westview Dr
Frederick, MD 21703
100 Union Valley Rd
Oak Ridge, TN 37830
830 Eastern Byp
Richmond, KY 40475
2435 Stevens Center Pl
Richland, WA 99354
c/o Tax Dept., P.O. Box 7700
Glendale, AZ 85312
Corporate Filings for Bechtel National, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 848193 |
Date Filed: | Friday, February 6, 1981 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4212406 |
Date Filed: | Friday, January 6, 1978 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 00837024 |
Date Filed: | Friday, January 20, 1978 |
Registered Agent | The Corporation Company |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C5469-1977 |
Date Filed: | Tuesday, December 13, 1977 |
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: | Nevada |
County: | New York |
State ID: | 709638 |
Date Filed: | Tuesday, July 7, 1981 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/13/1977 | Articles of Incorporation | ||
1/6/1978 | Legacy Filing | ||
7/7/1981 | Name History/Actual | Bechtel National, Inc. | |
7/7/1981 | Name History/Actual | Bechtel National, Inc. | |
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/5/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
12/14/1999 | Annual List | ||
2/9/2001 | Annual List | ||
1/9/2002 | Annual List | ||
11/19/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/11/2004 | Annual List | ||
12/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/19/2005 | Amended List | AMENDED LIST MAY 2005; 1CC, EXP, FEDX7929 2870 8935; 052005JMV | |
12/31/2005 | Public Information Report (PIR) | ||
2/13/2006 | Annual List | ||
10/19/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
11/1/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/24/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/2/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
2/15/2011 | Annual List | ||
11/29/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
12/10/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
11/12/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/18/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
11/16/2015 | Annual List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
11/28/2016 | Annual List | ||
12/8/2016 | Amended & Restated Articles | ||
12/31/2016 | Public Information Report (PIR) | ||
11/9/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
11/12/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
10/23/2019 | 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
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
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 Bechtel National, 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 Bechtel National, 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
50 Beale St San Francisco, CA 94105
12021 Sunset Hills Rd Reston, VA 20190
12011 Sunset Hills Rd Reston, VA 20190
45 Fremont St San Francisco, CA 94105
5275 Westview Dr Frederick, MD 21703
100 Union Valley Rd Oak Ridge, TN 37830
830 Eastern Byp Richmond, KY 40475
2435 Stevens Center Pl Richland, WA 99354
c/o Tax Dept., P.O. Box 7700 Glendale, AZ 85312
These addresses are known to be associated with Bechtel National, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records