- Home >
- U.S. >
- California >
- San Francisco
Urs Federal Technical Services, Inc.
Active San Francisco, CA
(414)571-3550
Urs Federal Technical Services, Inc. Overview
Urs Federal Technical Services, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Tuesday, August 24, 1937 and is approximately eighty-seven years old, as recorded in documents filed with Florida 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
Urs Federal Technical Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Urs Federal Technical Services, Inc.
Name | |
---|---|
Stuart L. Young 26 |
President
Secretary
Director
NonDir
NonSec
Vice President
|
John Vollmer 21 |
President
Director
V.P.
NonDir
NonPres
|
Johnjake Kennedy 1 |
CFO
Director
|
Mark Whitney James |
President
|
Alexander Byrd 5 |
Treasurer
Secretary
|
Clint Himmelberger 6 |
Treasurer
|
Larry Goldman 5 |
Treasurer
|
Mark Esposito 17 |
Vice President
V.P.
|
Jaya Durvasula 7 |
Vice President
V.P.
|
Greg Robinson 6 |
Controller
NonTreas
Treasurer
|
James Mark Whitney |
V.P.
President
|
Robert Rudisin 4 |
V.P.
Executive
Vice President
|
Jill Leslie Bruning 3 |
V.P.
Vice President
|
Karl Spinnenweber 2 |
V.P.
|
Sarah Cosner |
ATreasurer
|
Paige Greenaway |
Other
|
Diana Lynn Nageotte |
Officer
|
Daniel P. McQuade 11 |
NonPres
President
|
John Kennedy 14 |
NonDir
CFO
Director
Vice President
Controller
|
Keenan Edward Driscoll 37 |
NonTreas
Treasurer
Vice President
|
Kevin T. Colby 21 |
NonSec
Secretary
Director
Vice Preisdent
Assistant Sec.
Assistant Secretary
|
Judy Herman 15 |
NonDir
Director
|
Paul Praylo 11 |
NonDir
Director
|
John P. Schmerber 9 |
NonDir
Director
Executive Vice Presi
|
Thomas H. Zarges 23 |
Chairman
President
Director
Executive Vp
Operations
Senior
|
Stephen G. Hanks 34 |
President
Director
Chief Executive Officer
|
George Langdon Nash 10 |
President
Director
|
Gregory P. Therrien 9 |
President
Infrastructure
Mini
President of Infrast
|
Randall A. Wotring 9 |
President
CEO
Director
Vice President
|
Robert W. Zaist 4 |
President
Director
|
Louis Eugene Pardi 3 |
President
Power
|
Edward P. Rahe 1 |
President
Energy
Environment
|
Jay John Badame George 1 |
President
|
Eugene Robert Recher |
President
Washington Services
President of Washing
|
William Neeb 7 |
CFO
Vice President
Assistant Sec.
Assistant Treas.
Chief Financial Officer
|
Charles Mathis 6 |
CFO
Director
|
Frank S. Finlayson 29 |
Treasurer
Senior Vp
Project Development
Srvp of Project Deve
|
Judy Rodgers 25 |
Treasurer
Director
Vice President
|
Brian Hockenberry 6 |
Treasurer
|
Terence Raley 3 |
Treasurer
Secretary
|
Craig G. Taylor 34 |
Secretary
Vice President
|
Donna Cote 19 |
Director
|
Mark Cross 19 |
Director
|
Timothy Alan Tincknell 19 |
Director
|
Randolph J. Hill 17 |
Director
|
Jerry P. Lemon 17 |
Director
|
Jeanne Cornell Baughman 16 |
Secretary
|
Reed N. Brimhall 16 |
Director
Vice President
|
H. T. Hicks 15 |
Director
Vice President
|
George H. Juetten 15 |
Director
Executive Vp
Chief Financial Officer
|
Joseph Masters 13 |
Director
Vice President
|
Paul W. Cobb 12 |
Secretary
|
Howard Thomas Hicks 6 |
Director
|
Stephen M. Johnson 3 |
Director
Executive Vp
Business Development
Senior
|
Bob Smith 3 |
Director
|
Richard D. Parry 28 |
Senior Vp
Assistant Sec.
General Counsel
|
Michael Donnelly 4 |
Vice President
|
Alan Weakley 2 |
Vice President
|
Guy Stevenson 2 |
Vice President
|
Kristin L. Jones 18 |
Assistant Sec.
|
Terry Kay Eller 7 |
Assistant Sec.
|
Kenneth W. Martinez 6 |
Senior Vice Presiden
|
Steven E. Richards 6 |
Senior Vice Presiden
|
Christine M. Crase 5 |
Assistant Sec.
|
Steven Russom 3 |
Senior Vice Presiden
|
James Sheridan 2 |
Assistant Secretary
|
Stephen Glen Van Winkle 1 |
Assistant Sec.
Assistant Secretary
|
Stephen James Pare 1 |
Assistant Sec.
Assistant Secretary
|
Mario Nmi Nuevo 1 |
Assistant Sec.
Assistant Secretary
|
Etty Lamore Mercurio 1 |
Assistant Sec.
Assistant Secretary
|
Roger D. Washington |
Assistant Sec.
Assistant Secretary
|
Stephen Douglas Warnock |
Assistant Sec.
Assistant Secretary
|
P. Craig Storti |
Assistant Sec.
Assistant Secretary
|
Showing 8 records out of 73
Other Companies for Urs Federal Technical Services, Inc.
Urs Federal Technical Services, Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
The Steam Generating Team LLC |
Inactive
|
2000 |
3
|
Member
|
Kings Bay Services Group, LLC |
Inactive
|
2010 |
1
|
Member
|
Washington Government Environmental Services Company LLC |
Inactive
|
1999 |
1
|
Mmember
|
Known Addresses for Urs Federal Technical Services, Inc.
5220 Spring Valley Rd
Dallas, TX 75254
27777 Franklin Rd
Southfield, MI 48034
100 NE Adams St
Peoria, IL 61629
600 Montgomery St
San Francisco, CA 94111
720 E Park Blvd
Boise, ID 83712
100 Park Ave
New York, NY 10017
800 N Lindbergh Blvd
Saint Louis, MO 63141
600 New Hampshire Ave NW
Washington, DC 20037
2450 Alamo Ave SE
Albuquerque, NM 87106
PO Box 73
Boise, ID 83729
Corporate Filings for Urs Federal Technical Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F99000004102 |
Date Filed: | Tuesday, August 10, 1999 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 804789 |
Date Filed: | Tuesday, August 24, 1937 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 950106 |
Date Filed: | Thursday, December 9, 1937 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 12781806 |
Date Filed: | Tuesday, August 10, 1999 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F10000000566 |
Date Filed: | Tuesday, February 2, 2010 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801225899 |
Date Filed: | Tuesday, February 2, 2010 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 00172817 |
Date Filed: | Friday, September 10, 1937 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02173651 |
Date Filed: | Thursday, August 19, 1999 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03276630 |
Date Filed: | Tuesday, February 2, 2010 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | C261-1941 |
Date Filed: | Thursday, September 25, 1941 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C19657-1999 |
Date Filed: | Tuesday, August 10, 1999 |
Date Expired: | Tuesday, March 4, 2014 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0133392010-1 |
Date Filed: | Thursday, March 25, 2010 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 3826999 |
Date Filed: | Friday, June 26, 2009 |
Date Expired: | Wednesday, February 26, 2014 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/9/1937 | Application for Certificate of Authority | ||
9/25/1941 | Foreign Qualification | ||
8/7/1947 | Amendment | AMENDING ART. IV. MAKING STOCK $600,000.00 | |
8/7/1947 | Merger | MERGING OMAN-FERGUSON COMPANY A DELAWARE CORP INTO THIS COMPANY AS THE SURVIVING COMPANY | |
7/28/1980 | Change Of Registered Agent/Office | ||
1/6/1985 | Change Of Registered Agent/Office | ||
8/2/1985 | Amendment | H.K.FERGUSON COMPANY, THE B 001 | |
8/6/1985 | Application For Amended Certificate Of Authority | ||
1/10/1986 | Certificate of Assumed Business Name | ||
4/11/1988 | Amendment | CERTIFICATE OF OWNERSHIP AND MERGER MERGING MORRISON-KNUDSEN OF MICHIGAN, INC. (A NEVADA CORP) #4845-82 INTO THIS CORPORATION. | |
7/13/1988 | Amendment | CERTIFICATE OF FILING OF AGREEMENT OF MERGER MERGING NATIONAL FACILITY CONSTRUCTORS COMPANY (AN OHIO CORPORATION) #251-87 INTO THIS CORPORATION | |
12/27/1988 | Amendment | CERTIFICATE OF OWNERSHIP AND MERGER MERGING POWER MAINTENANCE SERVICES, INC. (A NEVADA CORPORATION) #3290-82 INTO THIS CORPORATION | |
7/13/1990 | Change Of Registered Agent/Office | ||
8/29/1990 | Amendment | ||
8/29/1990 | Amendment | MK-FERGUSON COMPANY TLSB}p 002 | |
9/18/1990 | Application For Amended Certificate Of Authority | ||
7/11/1994 | Certificate of Assumed Business Name | ||
8/25/1998 | Annual List | ||
8/10/1999 | Application For Certificate Of Authority | ||
8/10/1999 | Foreign Qualification | ||
9/1/1999 | 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 | |
5/9/2000 | Change Of Registered Agent/Office | ||
5/12/2000 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 CMA | |
7/26/2000 | Amendment | MORRISON KNUDSEN CORPORATION MMRBJ? 0 00003 | |
7/26/2000 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING RAYTHEON CONSTRUCTORS INC., A (DE) CORPORATION #C31-1984 AND RAYTHEON ENGINEERS & CONSTRUCTORS, INC., A (DE) CORPORATION #C88-1954, INTO THIS CORPORATION AND CHANGING THE CORPORATE NAME OF THE SURVIVING CORPORATION. (2)PGS. MMR | |
8/9/2000 | Annual List | ||
8/17/2000 | Application For Amended Certificate Of Authority | ||
10/19/2000 | Annual List | ||
8/11/2001 | Annual List | ||
10/17/2001 | Annual List | ||
12/31/2001 | Public Information Report (PIR) | ||
9/18/2002 | Annual List | ||
12/19/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
8/11/2003 | Annual List | ||
8/19/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
7/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
7/21/2005 | Annual List | ||
8/5/2005 | Application for Amended Certificate of Authority | ||
8/29/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/4/2006 | Annual List | ||
9/11/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
8/2/2007 | Annual List | ||
9/26/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
7/11/2008 | Annual List | ||
9/16/2008 | Annual List | ||
12/22/2008 | Change of Registered Agent/Office | ||
12/22/2008 | Registered Agent Change | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
4/27/2009 | Certificate of Assumed Business Name | ||
4/27/2009 | Certificate of Assumed Business Name | ||
6/26/2009 | Name History/Actual | Eg&G Technical Services, Inc. | |
7/16/2009 | Annual List | ||
9/24/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
2/2/2010 | Application for Amended Registration | ||
2/2/2010 | Application for Registration | ||
2/3/2010 | Name History/Actual | Urs Federal Technical Services, Inc. | |
2/9/2010 | Amendment | ||
3/5/2010 | Application for Amended Registration | ||
3/10/2010 | Amendment | ||
3/25/2010 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00 | |
3/25/2010 | Miscellaneous | ||
3/31/2010 | Initial List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
9/23/2010 | Annual List | ||
9/29/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
3/14/2011 | Annual List | ||
8/24/2011 | Annual List | ||
9/21/2011 | Annual List | ||
3/23/2012 | Annual List | ||
8/13/2012 | Annual List | ||
9/24/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | 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
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 Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Urs Federal Technical 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 Urs Federal Technical 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
5220 Spring Valley Rd Dallas, TX 75254
27777 Franklin Rd Southfield, MI 48034
100 NE Adams St Peoria, IL 61629
600 Montgomery St San Francisco, CA 94111
720 E Park Blvd Boise, ID 83712
100 Park Ave New York, NY 10017
800 N Lindbergh Blvd Saint Louis, MO 63141
600 New Hampshire Ave NW Washington, DC 20037
2450 Alamo Ave SE Albuquerque, NM 87106
PO Box 73 Boise, ID 83729
These addresses are known to be associated with Urs Federal Technical Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
13
Corporate Records
FL
1999
Foreign for Profit Corporation
FL
1937
Foreign for Profit Corporation
TX
1937
Foreign For-Profit Corporation
TX
1999
Foreign For-Profit Corporation
FL
2010
Foreign for Profit Corporation
TX
2010
Foreign For-Profit Corporation
CA
1937
Statement & Designation By Foreign Corporation
CA
1999
Statement & Designation By Foreign Corporation
CA
2010
Statement & Designation By Foreign Corporation
NV
1941
Foreign Corporation