Worley Americas Inc. Overview
Worley Americas Inc. filed as a Foreign Business Corporation in the State of New York on Tuesday, September 23, 2003 and is approximately twenty-one years old, according to public records filed with New York Department 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
Worley Americas Inc.
Network Visualizer
Advertisements
Key People
Who own Worley Americas Inc.
Name | |
---|---|
Christopher Parker 26 |
President
Director
|
Rick Stevens |
NonPres
President
Vice President
|
Michael Carlin 29 |
NonTreas
Treasurer
|
Joseph G. Mandel 13 |
NonDir
Director
|
Valerie Roberts 4 |
NonDir
Director
|
Michael J. Bante 18 |
NonSec
Assistant Secretary
|
Amanda Knost 13 |
President
|
Glyn Rodgers 12 |
President
Director
Secretary
|
Jim McGrath 7 |
President
Director
Director
Vice President
|
Boyd Cox 5 |
President
Director
Director
|
Baxter McElroy 1 |
President
CEO
Chief Executive Officer
Vice President
|
James D. Ealy 1 |
President
Director
|
John W. Prosser 48 |
Treasurer
|
Kevin C. Berryman 32 |
Treasurer
|
Sean Kelleher 29 |
Treasurer
Director
|
Clint Macha 22 |
Treasurer
Secretary
Assistant
Assistant Treasurer
|
Kevin L. Lee 22 |
Treasurer
Secretary
Assistant
Assistant Treasurer
|
Carol L. McCloud 12 |
Treasurer
Secretary
|
Shawn Payne 5 |
Treasurer
Secretary
|
David Robertson |
Treasurer
|
Michael S. Udovic 33 |
Secretary
|
Lawrence S. Kalban 32 |
Secretary
Senior Vice President
|
Michael R. Tyler 20 |
Secretary
NonSec
|
Raymond McGrew 11 |
Secretary
|
Gregory J. Landry 11 |
Director
|
James H. Miller 11 |
Director
Director
|
John D. McClellan 10 |
Director
|
Philip J. Stassi 9 |
Director
|
Anthony T. Fiore 6 |
Secretary
|
James L. Wiles 5 |
Director
|
David Lawson 2 |
Director
|
Philip J. Mandel |
Director
|
Richard Staton |
Secretary
Vice President
|
James R. Hewitt |
Director
|
William Billy B Allen 14 |
Vice President
NonPres
|
Murray N. Hutchison 1 |
Vice President
|
Mark Veilette |
Vice President
|
Jeff Sanders 18 |
Assistant Treasurer
|
Todd Haba 5 |
Assistant Secretary
|
Showing 8 records out of 39
Companies for Worley Americas Inc.
Worley Americas Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Vacant |
Inactive
|
Governing Person
|
Known Addresses for Worley Americas Inc.
155 N Lake Ave
Pasadena, CA 91101
3600 Briarpark Dr
Houston, TX 77042
600 Wilshire Blvd
Los Angeles, CA 90017
1999 Bryan St
Dallas, TX 75201
1111 S Arroyo Pkwy
Pasadena, CA 91105
3010 Briarpark Dr
Houston, TX 77042
6801 Governors Lake Pkwy
Norcross, GA 30071
5995 Rogerdale Rd
Houston, TX 77072
333 E Wetmore Rd
Tucson, AZ 85705
2801 E 13th St
La Porte, TX 77571
Corporate Filings for Worley Americas Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F03000004731 |
Date Filed: | Tuesday, September 23, 2003 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 800249752 |
Date Filed: | Monday, September 22, 2003 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02554099 |
Date Filed: | Wednesday, September 24, 2003 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C7068-2004 |
Date Filed: | Thursday, March 18, 2004 |
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: | 2957200 |
Date Filed: | Tuesday, September 23, 2003 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/22/2003 | Application for Certificate of Authority | ||
9/23/2003 | Name History/Actual | Kvaerner Industrial Constructors, Inc. | |
1/13/2004 | Application for Amended Certificate of Authority | ||
1/14/2004 | Name History/Actual | Aker Kvaerner Industrial Constructors, Inc. | |
3/18/2004 | Foreign Qualification | ||
3/18/2004 | Initial List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/11/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/16/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/5/2007 | Annual List | ||
12/27/2007 | Change of Office by Registered Agent | ||
3/6/2008 | Annual List | 2008-2009 | |
4/29/2008 | Application for Amended Certificate of Authority | ||
4/29/2008 | Amendment | ||
4/30/2008 | Name History/Actual | Aker Industrial Constructors Inc. | |
2/23/2009 | Annual List | 09/10 | |
12/31/2009 | Public Information Report (PIR) | ||
2/25/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
3/25/2011 | Amendment | ||
4/7/2011 | Name History/Actual | Jacobs Field Services Americas Inc. | |
4/19/2011 | Application for Amended Registration | ||
5/9/2011 | Annual List | 11-12 | |
3/26/2012 | Annual List | ALO2012-2013 SBL | |
12/31/2012 | Public Information Report (PIR) | ||
3/28/2013 | Annual List | 2013/2014 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
3/26/2014 | Annual List | 14/15 | |
12/31/2014 | Public Information Report (PIR) | ||
3/31/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/14/2016 | Annual List | 16-17 | |
12/31/2016 | Public Information Report (PIR) | ||
3/28/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/28/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/18/2019 | Annual List | ||
12/27/2019 | Application for Amended Registration | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
6/10/2022 | Termination of Foreign Entity |
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
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
What next?
Follow
Receive an email notification when changes occur for Worley Americas 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 Worley Americas 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
155 N Lake Ave Pasadena, CA 91101
3600 Briarpark Dr Houston, TX 77042
600 Wilshire Blvd Los Angeles, CA 90017
1999 Bryan St Dallas, TX 75201
1111 S Arroyo Pkwy Pasadena, CA 91105
3010 Briarpark Dr Houston, TX 77042
6801 Governors Lake Pkwy Norcross, GA 30071
5995 Rogerdale Rd Houston, TX 77072
333 E Wetmore Rd Tucson, AZ 85705
2801 E 13th St La Porte, TX 77571
These addresses are known to be associated with Worley Americas Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records