- Home >
- U.S. >
- Massachusetts >
- Westford
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Aecom C&E, Inc.
Active Westford, MA
(215)757-4900
Aecom C&E, Inc. Overview
Aecom C&E, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, January 2, 1963 and is approximately sixty-one years old, as recorded in documents 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 C&E, Inc.
Network Visualizer
Advertisements
Key People
Who own Aecom C&E, Inc.
Name | |
---|---|
Frank R. Sweet 4 |
President
Chief Executive Officer
NonDir
NonPres
Director
|
Atkins Stephen W |
CFO
Director
Vice President
|
George Langdon Nash 10 |
President
Director
|
Daniel P. McQuade 11 |
President
|
Spyhalski John 6 |
President
|
John J. Cardoni 3 |
President
|
Colby Kevin Thomas 4 |
Director
Secretary
Vice President
|
Driscoll Keenan Edward 16 |
Treasurer
Director
|
Lemon Jerry Kenneth |
Director
Controller
Senior Vice Presiden
|
McKelvie Daniel R 7 |
Vice President
General Manager
Assistant Secretary
Hr
Senior Vice Presiden
Civil Construction
|
Cyril Paul 2 |
Treasurer
|
Hill Randolph John |
Director
Assistant Secretary
Legal
Svp
|
Herman Judith 7 |
Director
Executive Vice Presi
|
Robert K. Orlin 8 |
Director
NonDir
NonSec
Secretary, Vice Pres
Secretary
|
Baughman Jeanne Cornell |
Secretary
|
Minckler Eric 1 |
Vice President
Controller
|
Berlin Robert Lawrence |
Vice President
Asst Secretary
|
Earnest Julie M |
Vice President
Assistant Secretary
|
Gross Brett Ivan |
Vice President
Assistant Secretary
|
Kennedy John |
Vice President
Chief Financial
|
Christopher K. Bennett 1 |
Vice President
|
Aylsworth-Bonzelet Laura 1 |
Vice President
|
Cettina Edward 1 |
Vice President
|
Stephen C. Dempsey |
Vice President
|
Brown Gregory N |
Vice President
|
Fieldgate Doug |
Vice President
|
Kuzmick Matt |
Vice President
|
Nedanovich Donald |
Vice President
|
Storella Paul 1 |
General Manager
Chief Operating Officer
|
Lembo Arthur Gerald 1 |
General Manager
Power Business Unit
|
Rick Brannon 1 |
Senior Vice Prsident
NonDir
Director
Senior Vice Presiden
|
Daniel G. Faust 3 |
Senior Vice Presiden
Vice President
|
Tawny L. Aldrich 7 |
Assistant Secretary
|
Glen Kartalis 5 |
Senior Vice Presiden
|
Martinez Kenneth W 3 |
Senior Vice Presiden
|
Christine R. Creammer 2 |
Assistant Secretary
|
Thomas Flanigan 2 |
Assistant Secretary
|
Esposito Mark 2 |
Assistant Secretary
|
Dukellis Gregory 2 |
Assistant Secretary
|
Victor A. Franklin 1 |
Assistant Secretary
|
McCown Allen Leroy 1 |
Assistant Secretary
|
Joseph L. Ehast |
Assistant Secretary
|
Bader Hellstrom Mark Charles |
Senior Vice Presiden
|
Bottaro Walklet Annette |
Asst Secretary
|
Christen Barry Lee |
Assistant Secretary
|
Cirillo Anthony James |
Assistant Secretary
|
Costello Mark Andrew |
Senior Vice Presiden
|
Elmer John J |
Assistant Secretary
|
Fairgrieve Scott |
Chief Financial Officer
|
Farrell Christopher Robert |
Assistant Secretary
|
Fassari Chris |
Senior Vice Presiden
|
Goodman Susan |
Assistant Secretary
|
Hopson Preston |
Assistant Secretary
|
James Sean |
Assistant Secretary
|
Khoncarly Mahmoud |
Assistant Secretary
|
Mercurio Etty Lamore |
Assistant Secretary
|
Metz John W |
Assistant Secretary
|
Nikou Navid |
Assistant Secretary
|
Chris Ward 1 |
NonDir
NonPres
President
Director
|
Achaibar L. Sawh 2 |
NonDir
NonTreas
Treasurer
Director
|
Charles F. Szurgot 26 |
NonSec
Secretary
|
Robert S. Ledford 1 |
NonDir
Director
|
Keenan Edward Driscoll 37 |
NonTreas
|
Cote Donna 4 |
Global Tax Manager
|
John Albrecht |
NonDir
|
John L. Kinley 16 |
President
CEO
Director
|
Frederick Werner 6 |
President
|
Ira A. Levy 5 |
President
Director
|
Robert Weber 2 |
President
Director
|
Jane A. Chmiellnski |
President
|
Kerry Adams 1 |
CFO
Chief Financial Officer
|
Jonathan Grant 8 |
Treasurer
|
Edward Darr 1 |
Treasurer
|
Alchaibar L. Sawh |
Treasurer
|
Anshooman Aga |
Treasurer
|
Preston Hopson 19 |
Secretary
|
Aren L. Fairchild 4 |
Secretary
|
David W. Huchel 3 |
Secretary
|
Jon B. Mahoney 1 |
Director
Secretary
|
Paul F. Fennelly 1 |
Director
Secretary
Vice President
|
Christopher B. Mitchell |
Director
Vice President
|
Joseph C. Aiello 1 |
Executive Vp
|
Geoffrey A. Fosbrook |
Senior Vp
|
Robert Edelstein 2 |
Vice President
|
Matthew G. Cummings 1 |
Vice President
|
Kenneth V. Butler 1 |
Vice President
|
Brian Garbushian 1 |
Vice President
|
Michelle L. Raab 1 |
Vice President
|
Bijan Pashanamaei 1 |
Vice President
|
James G. Duncan 1 |
Vice President
|
Robert Kelleher |
Vice President
|
Cesare De Rose |
Vice President
|
Prabir K. Das |
Vice President
|
Timothy M. Culligan |
Vice President
|
Woodrow W. Crouch |
Vice President
|
James E. Crawley |
Vice President
|
Lewis P. Cornell |
Vice President
|
Kevin S. Corbett |
Vice President
|
Michael J. Chalmers |
Vice President
|
Richard B. Burleson |
Vice President
|
Gregory Greg V Brown |
Vice President
|
Steven C. Boschen |
Vice President
|
Edward Boatman-Guillan |
Vice President
|
Thomas R. Gibson |
Vice President
|
Michael G. Gasparro |
Vice President
|
Neal J. Forshner |
Vice President
|
William A. Fife |
Vice President
|
Barry Fiandra |
Vice President
|
Sheldon L. Flalkoff |
Vice President
|
Peter A. Bender |
Vice President
|
Thomas R. Barnard |
Vice President
|
Michael A. Barbour |
Vice President
|
John S. Anderson |
Vice President
|
Paul G. Adams |
Vice President
|
Richard Paupst |
Vice President
|
George R. Lehan |
Vice President
|
Jeffrey A. Khouri |
Vice President
|
F. Ross Edwards |
Vice President
|
Thomas J. Dougan |
Vice President
|
Nicholas Digregorio |
Vice President
|
Joseph G. Dicarlo |
Vice President
|
Elise Greenspan 5 |
Senior Vice Presiden
|
Howard A. Cohen 4 |
Assistant Secretary
|
Dana K. Tallman 1 |
Assistant Vice Presi
|
Theresa S. Fenner |
Assistant Vice Presi
|
Showing 8 records out of 125
Known Addresses for Aecom C&E, Inc.
515 S Flower St
Los Angeles, CA 90071
1700 Market St
Philadelphia, PA 19103
1 World Financial Ctr
New York, NY 10281
333 Texas St
Shreveport, LA 71101
900 Circle 75 Pkwy SE
Atlanta, GA 30339
605 3rd Ave
New York, NY 10158
1360 Peachtree St NE
Atlanta, GA 30309
1999 Avenue of the Stars
Los Angeles, CA 90067
707 Grant St
Pittsburgh, PA 15219
5925 Carnegie Blvd
Charlotte, NC 28209
Corporate Filings for Aecom C&E, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 833204 |
Date Filed: | Wednesday, October 9, 1974 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4321506 |
Date Filed: | Tuesday, July 11, 1978 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4509506 |
Date Filed: | Monday, April 30, 1979 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00443680 |
Date Filed: | Wednesday, January 2, 1963 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00754316 |
Date Filed: | Friday, September 19, 1975 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C6168-1988 |
Date Filed: | Wednesday, August 3, 1988 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C7786-1981 |
Date Filed: | Wednesday, November 18, 1981 |
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: | 1279563 |
Date Filed: | Monday, July 25, 1988 |
DOS Process | Ct Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/11/1978 | Legacy Filing | ||
4/30/1979 | Application for Certificate of Authority | ||
7/31/1979 | Articles Of Merger | ||
11/1/1979 | Application For Amended Certificate Of Authority | ||
3/12/1981 | Change Of Registered Agent/Office | ||
8/10/1981 | Application For Amended Certificate Of Authority | ||
11/18/1981 | Foreign Qualification | ||
2/25/1982 | Merger | CERTIFICATE OF FILING OF CERTIFICATE OF MERGER MERGING ALAN M VOORHEES & ASSOCIATES, INC. PRC CONSOER TOWNSEND, INC. (#4608-79)(BOTH DE CO) PRC ENGINEERING CONSULTANTS, INC (A CO CO) PRC PLANNING & ECONO MICS #5167-79) PRC TROUPS CORPORATION #4194-73)(BOTH CALIF CORPS) INTO THIS CORP | |
2/7/1983 | Merger | CERTIFICATE OF FILING OF CERTIFICATE OF MERGER MERGING PRC QUINTON (A CALIF CO) INTO THIS CORP | |
3/12/1987 | Application For Amended Certificate Of Authority | ||
6/19/1987 | Application For Amended Certificate Of Authority | ||
6/23/1987 | Amendment | PRC ENGINEERING, INC. B %a 001 | |
8/31/1987 | Change Of Registered Agent/Office | ||
8/31/1987 | Change Of Registered Agent/Office | ||
9/18/1987 | Change Of Registered Agent/Office | ||
9/23/1987 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV 510 WEST FOURTH STREET CARSON CITY NV 89701 | |
2/19/1988 | Amendment | CAPITAL STOCK WAS 100 NO PAR | |
6/20/1988 | Articles Of Merger | ||
7/25/1988 | Name History/Actual | Ensr Corporation | |
8/1/1988 | Application For Amended Certificate Of Authority | ||
8/3/1988 | Foreign Qualification | ||
8/22/1988 | Assumed Name Certificate | ||
7/13/1990 | Change Of Registered Agent/Office | ||
2/18/1999 | Annual List | ||
8/21/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/7/2000 | Annual List | ||
6/21/2000 | Change Of Registered Agent/Office | ||
8/9/2000 | Annual List | ||
12/8/2000 | Annual List | ||
4/30/2001 | Assumed Name Certificate | ||
7/23/2001 | Annual List | ||
10/1/2001 | Amendment | CERTIFIED COPY OF ARTICLES OF AMENDMENT FILED CHANGING NAME. (5) PGS. PXE FREDERIC R. HARRIS, INC. PXEB 00002 | |
10/4/2001 | Application for Amended Certificate of Authority | ||
12/9/2001 | Annual List | ||
8/15/2002 | Annual List | ||
11/12/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
9/30/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
1/23/2004 | Annual List | ||
7/28/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
10/24/2005 | Annual List | ||
11/30/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
7/24/2006 | Annual List | ||
9/22/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
6/15/2007 | Annual List | ||
9/17/2007 | Annual List | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
10/8/2008 | Annual List | ||
10/31/2008 | Annual List | ||
11/6/2008 | Amendment | ||
11/14/2008 | Application for Amended Certificate of Authority | ||
11/14/2008 | Certificate of Assumed Business Name | ||
11/20/2008 | Amendment | ||
11/21/2008 | Application for Amended Certificate of Authority | ||
11/21/2008 | Certificate of Assumed Business Name | ||
11/24/2008 | Name History/Actual | Aecom, Inc. | |
12/12/2008 | Certificate of Assumed Business Name | ||
1/13/2009 | Certificate of Assumed Business Name | ||
1/13/2009 | Certificate of Assumed Business Name | ||
1/13/2009 | Certificate of Assumed Business Name | ||
6/11/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
3/24/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/1/2010 | Annual List | ||
11/11/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
7/28/2011 | Annual List | ||
10/17/2011 | Annual List | ||
7/27/2012 | Annual List | ||
10/10/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
7/9/2013 | Annual List | ||
10/7/2013 | Annual List | ||
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) | ||
6/26/2014 | Annual List | ||
10/16/2014 | Annual List |
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
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 Aecom C&E, 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 C&E, 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
1700 Market St Philadelphia, PA 19103
1 World Financial Ctr New York, NY 10281
333 Texas St Shreveport, LA 71101
900 Circle 75 Pkwy SE Atlanta, GA 30339
605 3rd Ave New York, NY 10158
1360 Peachtree St NE Atlanta, GA 30309
1999 Avenue of the Stars Los Angeles, CA 90067
707 Grant St Pittsburgh, PA 15219
5925 Carnegie Blvd Charlotte, NC 28209
These addresses are known to be associated with Aecom C&E, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
1974
Foreign for Profit Corporation
TX
1978
Foreign For-Profit Corporation
TX
1979
Foreign For-Profit Corporation
CA
1963
Statement & Designation By Foreign Corporation
CA
1975
Statement & Designation By Foreign Corporation
NV
1988
Foreign Corporation
NV
1981
Foreign Corporation
NY
1988
Foreign Business Corporation