Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Parsons Transportation Group Inc.
Active Washington, DC
(202)775-3300
Parsons Transportation Group Inc. Overview
Parsons Transportation Group Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, February 25, 1952 and is approximately seventy-two 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
Parsons Transportation Group Inc.
Network Visualizer
Advertisements
Key People
Who own Parsons Transportation Group Inc.
Name | |
---|---|
Thomas J. Topolski 3 |
President
Senior Vice Presiden
|
Michael W. Johnson 18 |
Chief Executive Officer
NonDir
NonPres
President
Vice President
Executive Vice Presi
Senior Vice Presiden
|
Shelley D. Green 23 |
Treasurer
NonTreas
|
George L. Ball 62 |
Executive Vice Presi
|
Michael R. Kolloway 50 |
NonSec
Secretary
|
James R. Shappell 34 |
President
Director
Director
|
Todd K. Wager 15 |
President
CEO
Director
|
Donald D. Graul 14 |
President
Director
Vice President
Senior Vice Presiden
|
Thomas E. Barron 8 |
President
Executive
Director
Director
Executive Vice Presi
|
Curtis A. Bower 34 |
Executive
Director
Executive Vice Presi
|
Carol Mastoris 15 |
Treasurer
Senior Vice Presiden
|
Lynn L. Schrier-Behler 4 |
Treasurer
Vice President
Senior Vice Presiden
|
Clyde E. Ellis 44 |
Secretary
Senior Vice Presiden
|
Thomas L. Roell 34 |
Director
|
Micheal Walsh 29 |
Director
|
Susan Cole 23 |
Secretary
Vice President
|
John A. Scott 20 |
Director
|
Richard M. Henderson 35 |
Vice President
Assistant Secretary
Assistant Treasurer
|
Angelle M. Roussel 33 |
Vice President
Assistant Secretary
|
Jhan I. Mattox 30 |
Vice President
|
Robert W. Jones 29 |
Vice President
Assistant Sec.
Assistant Treas.
|
Pamela G. Chin 19 |
Vice President
Assistant Secretary
|
Ian R. Thomsen 18 |
Vice President
Assistant Sec.
|
Debra Fiori 16 |
Vice President
|
John D. Thomas 16 |
Vice President
|
Matthew M. Miller 10 |
Vice President
|
John C L Guyer 6 |
Vice President
Assistant Secretary
|
Richard L. Reddy 5 |
Vice President
Assistant Sec.
Assistant Secretary
|
Kenneth P. Serzan 2 |
Vice President
|
David A. Brown 1 |
Vice President
|
Richard L. Cary-Brown 1 |
Vice President
|
Margareth C. Harper 1 |
Vice President
|
Maureen C. Hayes 1 |
Vice President
|
William R. Phillips 1 |
Vice President
|
Darrell G. Fernandez 1 |
Vice President
|
William D. Price 1 |
Vice President
|
Ross J. Tierno 1 |
Vice President
|
Timothy J. Bond 1 |
Vice President
|
Warren Johnson 1 |
Vice President
|
Mary K. Brown 1 |
Vice President
|
Richard S. Enriquez 1 |
Vice President
|
Douglas P. Reehl 1 |
Vice President
|
Peter Walsh 1 |
Vice President
|
Donna N. Williams 1 |
Vice President
|
Stuart Allen |
Vice President
|
Jeffrey C. Bingham |
Vice President
|
Jerome T. Brown |
Vice President
|
Charles H. Bryant |
Vice President
|
Dave N. Carter |
Vice President
|
Maurice M. Carter |
Vice President
|
James Caviola |
Vice President
|
Steven D. Cecil |
Vice President
|
Michael R. Christensen |
Vice President
|
J. Christopher Clark |
Vice President
|
John P. Collins |
Vice President
|
Kevin A. Cornish |
Vice President
|
Frank R. Dellzza |
Vice President
|
Brian R. Dykes |
Vice President
|
Paul D. Frasier |
Vice President
|
Tara D. Gallagher |
Vice President
|
Yves Gauthier |
Vice President
|
David H. Gill |
Vice President
|
Richard R. Gill |
Vice President
|
Kevin J. Ginnerty |
Vice President
|
Thomas A. Goodwin |
Vice President
Senior Vice Presiden
|
Peter R. Gray |
Vice President
|
Kevin Haboian |
Vice President
Senior Vice Presiden
|
Eric H. Haivorson |
Vice President
|
James P. Harper |
Vice President
|
Phillip Hartsfieid |
Vice President
|
Mark K. Holcomb |
Vice President
|
Ardell S. Hoveskeland |
Vice President
|
Robert M. Kaplan |
Vice President
|
Rodney W. Kelly |
Vice President
|
James F. Klemz |
Vice President
Senior Vice Presiden
|
Nicholas C. La Rocco |
Vice President
|
Steven A. La Rocco |
Vice President
|
Larry Langer |
Vice President
|
Benito S. Lao |
Vice President
|
Dennis J. Lyzniak |
Vice President
|
Richard A. Maitino |
Vice President
|
David J. Mansen |
Vice President
|
John J. Meifert |
Vice President
|
Donald S. Miner |
Vice President
|
Chirantan Mukhopadhyay |
Vice President
|
David M. Naleway |
Vice President
|
Anthony W. Niemeyer |
Vice President
|
Mario Nuevo |
Vice President
|
Nils C. Pearson |
Vice President
|
Saiiye E. Perrin |
Vice President
|
Mark W. Peterson |
Vice President
|
George Pristach |
Vice President
|
Alex A. Ralli |
Vice President
|
Alan F. Rumsey |
Vice President
|
Keith D. Sabol |
Vice President
|
Adnan H. Sahli |
Vice President
|
Peter J. Schmidt |
Vice President
|
Leonard J. Schneidt |
Vice President
|
Barbara M. Schroeder |
Vice President
|
Robert M. |
Vice President
|
Nina Sickler |
Vice President
|
Bruce L. Swanson |
Vice President
|
Frank G. Swithers |
Vice President
|
Thomas Taylor |
Vice President
|
Roger D. Trevett |
Vice President
|
Robert R. Vansickle |
Vice President
|
Stephen C. Walter |
Vice President
|
Thomas M. Wilson |
Vice President
|
Ronald Wolcott |
Vice President
|
Martin Boson |
Vice President
|
Howard Ungar |
Vice President
|
Patrick Cassity |
Vice President
|
Robert A. Pollard |
Vice President
|
Rick Chapman |
Vice President
|
Gregory Brown |
Vice President
|
Dipak Parekh |
Vice President
|
Leslie A. Haines |
Vice President
|
Gerald M. Harrison |
Vice President
|
Steven Nicaise |
Vice President
|
Thomas L. Johanson 31 |
Assistant Sec.
|
Gary L. Stone 28 |
Assistant Sec.
Senior Vice Presiden
|
William Millhone 13 |
Assistant Secretary
|
Robert J. Camp 10 |
Assistant Sec.
|
R. Craig Finley 5 |
Senior Vice Presiden
|
Garold B. Adams 3 |
Executive Vice Presi
Senior Vic
Senior Vice Presiden
|
Jeffrey F. Squires 2 |
Senior Vice Presiden
|
Stephen M. Shive 2 |
Senior Vice Presiden
|
Ginger Evans 1 |
Senior Vice Presiden
|
Judith Darby 1 |
Senior Vice Presiden
|
Takis Salpeas |
Senior Vice Presiden
|
Keith A. Dunbar |
Senior Vice Presiden
|
Gina L. Trombley |
Senior Vice Presiden
|
Harned I. Zaghw |
Senior Vice Presiden
|
Roy F. Hill |
Senior Vice Presiden
|
Robert F. Hull |
Senior Vice Presiden
|
Larry Olsen |
Senior Vice Presiden
|
Alfred A. Patnaude |
Senior Vice Presiden
|
James F. Rollings |
Senior Vice Presiden
|
James O. Singer |
Senior Vice Presiden
|
Loren W. Smith |
Senior Vice Presiden
|
Richard C. Tansill |
Senior Vice Presiden
|
Showing 8 records out of 141
Other Companies for Parsons Transportation Group Inc.
Parsons Transportation Group Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Houston Operation and Maintenance, LLC |
Inactive
|
2009 |
1
|
Governing Person
|
Known Addresses for Parsons Transportation Group Inc.
1133 15th St NW
Washington, DC 20005
16055 Space Center Blvd
Houston, TX 77062
225 E Robinson St
Orlando, FL 32801
10 S Riverside Plz
Chicago, IL 60606
100 W Walnut St
Pasadena, CA 91124
1700 Broadway
Denver, CO 80290
4925 Independence Pkwy
Tampa, FL 33634
1200 Woodruff Rd
Greenville, SC 29607
2201 Dupont Dr
Irvine, CA 92612
600 Maryland Ave SW
Washington, DC 20024
Corporate Filings for Parsons Transportation Group Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 833018 |
Date Filed: | Wednesday, September 11, 1974 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3225406 |
Date Filed: | Thursday, December 2, 1971 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Illinois |
State ID: | 00260613 |
Date Filed: | Monday, February 25, 1952 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Illinois |
State ID: | C5292-1978 |
Date Filed: | Monday, October 16, 1978 |
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: | Illinois |
County: | New York |
State ID: | 229635 |
Date Filed: | Friday, October 25, 1968 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/25/1968 | Name History/Actual | De Leuw, Cather & Company | |
10/25/1968 | Name History/Actual | De Leuw, Cather & Company | |
12/2/1971 | Application for Certificate of Authority | ||
10/16/1978 | Foreign Qualification | ||
8/6/1985 | Certificate of Assumed Business Name | ||
2/3/1992 | Amendment | DE LEUW, CATHER & COMPANY DMFBs+6{ 001 | |
2/4/1992 | Application For Amended Certificate Of Authority | ||
2/10/1992 | Name History/Actual | Parsons De Leuw, Inc. | |
2/10/1992 | Name History/Actual | Parsons De Leuw, Inc. | |
3/18/1994 | Name History/Actual | De Leuw, Cather & Company, Inc. | |
3/18/1994 | Name History/Actual | De Leuw, Cather & Company, Inc. | |
4/28/1994 | Application For Amended Certificate Of Authority | ||
4/28/1994 | Amendment | PARSONS DE LEUW, INC. DMFB ? 002 | |
9/25/1996 | Certificate of Assumed Business Name | ||
11/18/1998 | Annual List | ||
1/27/1999 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF NAME CHANGE FILED. (2)PGS. DMF DE LEUW, CATHER & COMPANY DMFBs+6{ 00003 | |
1/27/1999 | Name History/Actual | Parsons Transportation Group Inc. | |
1/27/1999 | Name History/Actual | Parsons Transportation Group Inc. | |
2/4/1999 | Abandonment of Assumed Business Name | ||
2/4/1999 | Application For Amended Certificate Of Authority | ||
10/28/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/20/2000 | Change Of Registered Agent/Office | ||
10/13/2000 | Annual List | ||
9/26/2001 | Annual List | ||
9/25/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/30/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
11/2/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/16/2005 | Annual List | ||
10/23/2006 | Annual List | ||
10/5/2007 | Annual List | ||
12/27/2007 | Change of Office by Registered Agent | ||
9/5/2008 | Annual List | 2008-2009 | |
7/29/2009 | Certificate of Assumed Business Name | ||
8/17/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
9/17/2010 | Annual List | ||
8/15/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
8/9/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/8/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
10/8/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/23/2015 | Annual List | ||
8/25/2016 | Annual List | ||
11/29/2016 | Amended List | ||
10/17/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
9/25/2018 | Annual List | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2022 | 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
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
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 Parsons Transportation Group 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 Parsons Transportation Group 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
1133 15th St NW Washington, DC 20005
16055 Space Center Blvd Houston, TX 77062
225 E Robinson St Orlando, FL 32801
10 S Riverside Plz Chicago, IL 60606
100 W Walnut St Pasadena, CA 91124
1700 Broadway Denver, CO 80290
4925 Independence Pkwy Tampa, FL 33634
1200 Woodruff Rd Greenville, SC 29607
2201 Dupont Dr Irvine, CA 92612
600 Maryland Ave SW Washington, DC 20024
These addresses are known to be associated with Parsons Transportation Group Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records