- Home >
- U.S. >
- California >
- San Francisco
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Bechtel Construction Company
Active San Francisco, CA
Bechtel Construction Company Overview
Bechtel Construction Company filed as a Domestic Corporation in the State of Nevada on Thursday, November 29, 1973 and is approximately fifty-one years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Bechtel Construction Company
Network Visualizer
Advertisements
Key People
Who own Bechtel Construction Company
Name | |
---|---|
Douglas C. Omichinski 4 |
President
Chief Executive Officer
|
Samuel B. Lyon 5 |
President
Principal Vice Presi
Vice President
|
Gregory A. Hamilton 28 |
Treasurer
|
Michael C. Bailey 45 |
Director
NonDir
Senior Vice Presiden
|
Keith B. Hennessey 18 |
Director
|
Eldyne S. Perrou 10 |
Secretary
|
James A. McCloud 3 |
Director
|
James D. Austin 1 |
Vice President
|
Susanne R. Skaggs 16 |
Controller
|
John K. Deshong 26 |
Tax Officer
Principal
Vice President
Principal Vp
|
Peggy H. Restivo 33 |
Assistant Controller
Treasurer
Secretary
|
Douglas C. Omichinski 4 |
NonPres
President
|
Kevin C. Leader 36 |
NonTreas
Principal
Treasurer
|
Mary W. Quazzo 33 |
NonSec
Secretary
Vice President
|
Catherine M Hunt Ryan 18 |
NonDir
|
Michael J. Lewis 6 |
President
CEO
Chief Executive Officer
NonPres
|
Mike A. Hickey 2 |
President
|
Arthur K. Stover 2 |
President
Vice President
|
Mike A. Kickey |
President
|
M. Anette Sparks 15 |
Principal
Vice President
Controller
|
James W. Shannon 9 |
Principal
Vice President
|
Reginald R. Phelps |
Principal
Vice President
Principal Vice Presi
|
Peter A. Dawson 29 |
Director
Senior Vp
Senior Vice Presiden
NonDir
|
Michael A. Adams 24 |
Director
Senior Vice Presiden
|
William N. Dudley 21 |
Director
|
Judith A. Miller 10 |
Director
Senior Vp
|
Jude P. Laspa 4 |
Director
|
Peter R. McCormack 5 |
Vice President
|
R. R. Phelps |
Vice President
|
Terry T. George |
Vice President
|
Anette M. Sparks 20 |
Controller
Principal Vice Presi
Principal Vp
|
Kimberley C. Schafer 23 |
Assistant Sec.
Assistant Secretary
|
Nellie Lee 22 |
Assistant Treas.
Assistant Treasurer
|
Eldyne S. Perrou 18 |
Assistant Sec.
Assistant Secretary
|
R. Jeffrey Godwin 12 |
Assistant Sec.
|
Kimberly A. Baker 12 |
Assistant Controller
|
Dereck R. Brower 10 |
Assistant Secretary
|
Ted A. Carlson 9 |
Assistant Controller
|
Jeffrey R. Godwin 7 |
Assistant Secretary
|
Douglas W. Price 5 |
Assistant Secretary
|
Garry B. Aicken 4 |
Assistant Sec.
Assistant Secretary
|
Robert A. Young 2 |
Assistant Secretary
|
Michael Dicarlo 1 |
Assistant Sec.
Assistant Secretary
|
Patrick J. Reilly |
Assistant Secretary
|
Michael A. Fletcher |
Assistant Sec.
Assistant Secretary
|
Samuel E. Franks |
Assistant Sec.
Assistant Secretary
|
Charles R. Mays |
Assistant Sec.
|
James D. Giovas |
Assistant Sec.
|
John W. Cassidy |
Assistant Secretary
|
Catherine B. Tharin |
Assistant Secretary
|
Showing 8 records out of 50
Known Addresses for Bechtel Construction Company
Corporate Filings for Bechtel Construction Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P00618 |
Date Filed: | Wednesday, January 18, 1984 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 6065106 |
Date Filed: | Tuesday, December 27, 1983 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 01234412 |
Date Filed: | Tuesday, December 27, 1983 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C3961-1973 |
Date Filed: | Thursday, November 29, 1973 |
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: | 892157 |
Date Filed: | Thursday, February 2, 1984 |
DOS Process | Bechtel Construction Company |
Source Record | NY DOS |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 04662310 |
Date Filed: | Thursday, November 5, 2020 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F23000005173 |
Date Filed: | Friday, September 8, 2023 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 804515046 |
Date Filed: | Monday, April 11, 2022 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/29/1973 | Acceptance of Registered Agent | ||
11/29/1973 | Articles of Incorporation | ||
12/14/1973 | Initial List | ||
7/1/1974 | Annual List | ||
7/1/1975 | Annual List | ||
10/14/1975 | Amendment | ARTICLE IV CAPITAL STOCK $1,000,000.00 | |
6/30/1976 | Annual List | ||
6/14/1977 | Annual List | ||
6/23/1978 | Annual List | ||
4/17/1979 | Annual List | ||
7/1/1980 | Annual List | ||
11/22/1981 | Annual List | ||
2/16/1982 | Annual List | ||
11/30/1982 | Annual List | ||
11/7/1983 | Amendment | BECHTEL SOUTHERN CORPORATION B / 001 | |
11/30/1983 | Annual List | ||
12/27/1983 | Legacy Filing | ||
2/2/1984 | Name History/Actual | Bechtel Construction, Inc. | |
2/2/1984 | Name History/Fictitious | Bechtel Construction of Nevada | |
12/4/1984 | Annual List | ||
1/6/1985 | Change Of Registered Agent/Office | ||
11/29/1985 | Annual List | ||
10/30/1986 | Annual List | ||
10/28/1987 | Annual List | ||
10/31/1988 | Annual List | ||
9/11/1989 | Amendment | BECHTEL CONSTRUCTION, INC. NEMB - 002 | |
10/30/1989 | Application For Amended Certificate Of Authority | ||
11/30/1989 | Annual List | ||
12/22/1989 | Name History/Actual | Bechtel Construction Company | |
7/13/1990 | Change Of Registered Agent/Office | ||
12/5/1990 | Annual List | ||
11/19/1992 | Annual List | ||
11/19/1993 | Annual List | ||
12/7/1994 | Annual List | ||
11/23/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/26/1999 | Annual List | ||
11/28/2000 | Annual List | ||
12/7/2001 | Annual List | ||
11/15/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/3/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
11/17/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/6/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
10/24/2006 | Annual List | ||
9/27/2007 | Annual List | ||
11/17/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
11/24/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
11/4/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/31/2011 | Annual List | ||
12/21/2011 | Amended & Restated Articles | ||
12/31/2011 | Public Information Report (PIR) | ||
9/25/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/13/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/8/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/24/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/30/2016 | Annual List | ||
12/8/2016 | Amended & Restated Articles | ||
12/31/2016 | Public Information Report (PIR) | ||
10/4/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/4/2018 | Annual List | ||
2/5/2021 | Certificate of Withdrawal | ||
12/31/2023 | 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 Construction Company.
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 Construction Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
50 Beale St San Francisco, CA 94105
111 8th Ave New York, NY 10011
12011 Sunset Hills Rd Reston, VA 20190
3000 Post Oak Blvd Houston, TX 77056
These addresses are known to be associated with Bechtel Construction Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
1984
Foreign for Profit Corporation
TX
1983
Foreign For-Profit Corporation
CA
1983
Statement & Designation By Foreign Corporation
NV
1973
Domestic Corporation
NY
1984
Foreign Business Corporation
CA
2020
Statement & Designation By Foreign Corporation
FL
2023
Foreign for Profit Corporation
TX
2022
Foreign For-Profit Corporation