Arcadis Ce, Inc. Overview
Arcadis Ce, Inc. filed as a Domestic Business Corporation in the State of New York on Friday, February 25, 1921 and is approximately 103 years old, according to public records filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Arcadis Ce, Inc.
Network Visualizer
Advertisements
Key People
Who own Arcadis Ce, Inc.
Name | |
---|---|
John M. McCarthy 6 |
President
Chief Executive Officer
NonDir
NonPres
CEO
Director
Vice-President
President/Water
President/Water Dire
|
Alexander Rothchild 9 |
President
CEO
Director
Chief Executive Officer
President/Environmen
|
Aren L. Fairchild 11 |
Secretary
NonSec
|
Jessica Newton 7 |
Treasurer
|
Mary A. Neidert 2 |
Treasurer
|
Joachim Ebert 11 |
Director
NonDir
NonPres
President
Chief Operating Officer
CEO/COO/Director
|
Brooke Bonkoski 1 |
Director
|
Wassim Selman 1 |
Director
Div. Pres
President/Infrastruc
|
Nilesh Parmar |
Director
|
Johann R. Bouten 5 |
Chief Financial Officer
Treasurer
NonDir
|
John McCarthey |
Director / President
|
Darren English 9 |
NonDir
CFO
Treasurer
Director
Chief Financial Officer
|
Anita Luten-Bellin 4 |
NonTreas
Treasurer
Treasurer/Assistant
Treasurer/Asst. Secr
|
Brian J. Kundert 2 |
NonDir
Director
Senior Vice Presiden
Srvp
|
Jerry L. Frieling |
Chairman
Director
|
Steven B. Blake 15 |
President
CEO
Director
Director
|
Gary E. Coates 10 |
President
Director
Chief Executive Officer
|
William P. Dee 1 |
President
|
Justin M. Wright 1 |
President
|
John Hensley 1 |
President
Div. Pres
|
John Jastrem 1 |
President
Director
|
Michael J. Macphee |
President
Vice-President
Div. Pres.
|
Kenneth E. Spiker |
President
Vice-President
|
Doug M. Owens |
President
|
Wasssim Selman |
President
|
John J. Chouinard 6 |
CFO
|
Peter G. Dyke 11 |
Treasurer
Director
Chief Financial Officer
Exec VP
|
Dean C. Johnson 4 |
Treasurer
|
Mary Ann Pennington-Neidert 2 |
Treasurer
NonTreas
|
Mary Ann Pennington-Neideat |
Treasurer
Assistant Secretary
|
Steven J. Niparko 13 |
Director
Secretary
|
Jody K. Debs 11 |
Director
Secretary
|
Elizabeth A. Spangler 9 |
Secretary
|
James M. Donahue 4 |
Secretary
|
John J. Stankunas 1 |
Director
Vice-President
|
Douglas M. Owen |
Director
Vice-President
|
Judy K. Debs |
Director
Secretary
|
James M. Callahan 1 |
Vice-President
|
Samuel M. Rosania 1 |
Vice-President
|
James C. Brown |
Vice-President
|
C. Alan Carter |
Vice-President
|
Zaid K. Chowdhury |
Vice-President
|
Gary C. Cline |
Vice-President
|
Cornelis W. Corssmit |
Vice-President
|
David C. Dechant |
Vice-President
|
Mark P. Del Bove |
Vice-President
|
Anthony Della Valle |
Vice-President
|
Richard S. Erhardt |
Vice-President
|
Jeffrey K. Kracht |
Vice-President
|
William P. Kraeker |
Vice-President
|
Thomas J. Lane |
Vice-President
|
Jeffrey M. Lauria |
Vice-President
|
Joseph A. Lauria |
Vice-President
|
Raymond E. Less |
Vice-President
|
Daniel J. Loewenstein |
Vice-President
|
Daniel Lopez-Rendon |
Vice-President
|
Scott Macfabe |
Vice-President
|
Catherine Mallon-Traynor |
Vice-President
|
Carmine A. Marra |
Vice-President
|
James H. Martinez |
Vice-President
|
George P. Maseeh |
Vice-President
|
Gregory P. Matthews |
Vice-President
|
S. Lynn Mays |
Vice-President
|
Robert G. McCollum |
Vice-President
|
Stephen F. McGowan |
Vice-President
|
Kent McManus |
Vice-President
|
Edward G. Means |
Vice-President
|
Steven A. Mess |
Vice-President
|
Nabeel R. Mishalani |
Vice-President
|
Miles H. Moffatt |
Vice-President
|
James P. Noonan |
Vice-President
|
Sean P. O'Brien |
Vice-President
|
Patricia A. O'Loughlin |
Vice-President
|
Patricia A. Pasquini |
Vice-President
|
W. Scott Phillips |
Vice-President
|
Mark A. Pochodylo |
Vice-President
|
Heather L. Polinsky |
Vice-President
Chief Operating Officer
COO
|
Richard J. Pope |
Vice-President
|
Terry A. Ritter |
Vice-President
|
Millard P. Robinson |
Vice-President
|
Nicholas O. Rodzianko |
Vice-President
|
William G. Rogers |
Vice-President
|
Anthony M. Russo |
Vice-President
|
Douglas E. Sawyers |
Vice-President
|
Robert J. Schneider |
Vice-President
|
Stephen C. Schwarz |
Vice-President
|
Bruce W. Schwenneker |
Vice-President
|
Waye Sheu |
Vice-President
|
John P. Sparks |
Vice-President
Vice-President
|
Kenneth E. Spitze |
Vice-President
|
James F. Strandberg |
Vice-President
|
Edwin A. Theriot |
Vice-President
|
Raul A. Torres |
Vice-President
|
Dennis L. Tucker |
Vice-President
|
Peter V. Tymkiw |
Vice-President
|
Glen E. Vogel |
Vice-President
|
James C. Walker |
Vice-President
|
Robert J. Warren |
Vice-President
|
Jane Marie Wheeler |
Vice-President
|
Martin E. Williams |
Vice-President
|
Linda D. Wilson |
Vice-President
|
Peter G. Witko |
Vice-President
|
Kenneth L. Zacharias |
Vice-President
|
Terry Lang 7 |
Assistant Treasurer
|
Kimberly A. Lasnicki 7 |
Assistant Secretary
|
Aaron J. Smalls 6 |
Assistant Treasurer
ATreasurer
|
Jan R. Bouten 5 |
Chief Financial Officer
|
Stephen J. Siano 2 |
Assistant Secretary
|
Charles F. Dahill 3 |
Div. Pres.
|
Kathleen Abbott 1 |
President/Environmen
|
Wassim R. Sellman |
President/Infrastruc
|
Showing 8 records out of 111
Other Companies for Arcadis Ce, Inc.
Arcadis Ce, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Pika-Mp Jv LLC |
Inactive
|
2006 |
1
|
Managing Member
|
Rostan Solutions, LLC |
Inactive
|
2006 |
3
|
Governing Person
|
Known Addresses for Arcadis Ce, Inc.
500 S Australian Ave
West Palm Beach, FL 33401
2849 Paces Ferry Rd SE
Atlanta, GA 30339
1425 S Andrews Ave
Fort Lauderdale, FL 33316
1650 Prudential Dr
Jacksonville, FL 32207
100 Smith Ranch Rd
San Rafael, CA 94903
1700 West Loop S
Houston, TX 77027
200 S Michigan Ave
Chicago, IL 60604
1900 Powell St
Emeryville, CA 94608
14055 Riveredge Dr
Tampa, FL 33637
2300 Clayton Rd
Concord, CA 94520
Corporate Filings for Arcadis Ce, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 816513 |
Date Filed: | Monday, November 26, 1962 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F98000001104 |
Date Filed: | Thursday, February 26, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4612106 |
Date Filed: | Friday, September 14, 1979 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11910106 |
Date Filed: | Wednesday, February 4, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00600079 |
Date Filed: | Monday, June 8, 1970 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02069170 |
Date Filed: | Monday, February 9, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C6177-1990 |
Date Filed: | Monday, July 9, 1990 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C6078-1998 |
Date Filed: | Thursday, March 19, 1998 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New York |
County: | WESTCHESTER |
State ID: | 15811 |
Date Filed: | Friday, February 25, 1921 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/25/1921 | Name History/Actual | J. B. Nicholson Incorporated | |
3/9/1925 | Name History/Actual | The Nicholson Company, Inc., Concrete Pockets | |
1/24/1935 | Name History/Actual | The Nicholson Company, Inc., New York | |
1/24/1946 | Name History/Actual | The Nicholson Company, Inc. | |
3/20/1970 | Name History/Actual | Malcolm Pirnie, Inc. | |
9/14/1979 | Application for Certificate of Authority | ||
7/9/1990 | Foreign Qualification | ||
2/4/1998 | Application for Certificate of Authority | ||
3/19/1998 | Foreign Qualification | ||
8/7/1998 | Annual List | ||
3/6/1999 | Annual List | ||
8/7/1999 | 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 | |
2/29/2000 | Annual List | ||
6/20/2000 | Change Of Registered Agent/Office | ||
8/2/2000 | Annual List | ||
4/14/2001 | Annual List | ||
4/20/2001 | Articles of Merger | ||
6/11/2001 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. DMF ARCADIS GERAGHTY & MILLER, INC. DMFB oM 00001 | |
6/12/2001 | Application for Amended Certificate of Authority | ||
6/18/2001 | Certificate of Assumed Business Name | ||
6/18/2001 | Certificate of Assumed Business Name | ||
6/18/2001 | Certificate of Assumed Business Name | ||
8/14/2001 | Annual List | ||
5/7/2002 | Annual List | ||
8/9/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
4/30/2003 | Annual List | ||
8/8/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
8/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/1/2004 | Annual List | ||
10/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
5/27/2005 | Annual List | 2005-2006 | |
8/4/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
1/30/2006 | Annual List | ||
8/2/2006 | Annual List | ||
12/29/2006 | Amendment | ||
12/31/2006 | Public Information Report (PIR) | ||
1/4/2007 | Application for Amended Certificate of Authority | ||
3/27/2007 | Annual List | ||
8/20/2007 | Annual List | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/28/2007 | Certificate of Assumed Business Name | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
3/17/2008 | Annual List | ||
7/29/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/9/2009 | Annual List | ||
6/26/2009 | Amended List | ||
7/30/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/7/2010 | Annual List | ||
7/16/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/22/2011 | Annual List | ||
6/15/2011 | Annual List | ||
2/3/2012 | Annual List | ||
7/27/2012 | Annual List | ||
10/11/2012 | Application for Amended Registration | ||
12/31/2012 | Public Information Report (PIR) | ||
3/29/2013 | Annual List | ||
7/8/2013 | 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) | ||
3/26/2014 | Annual List | ||
7/14/2014 | Annual List | ||
10/3/2014 | Application for Amended Registration | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
3/23/2015 | Annual List | ||
7/31/2015 | Annual List | ||
9/23/2015 | Name History/Actual | Arcadis Ce, Inc. | |
11/3/2015 | Application for Amended Registration | ||
11/3/2015 | Amendment | ||
12/31/2015 | Public Information Report (PIR) | ||
3/29/2016 | Annual List | ||
8/4/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
3/30/2017 | Annual List | ||
8/15/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
3/1/2018 | Annual List | ||
8/31/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | 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
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
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
What next?
Follow
Receive an email notification when changes occur for Arcadis Ce, 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 Arcadis Ce, 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
500 S Australian Ave West Palm Beach, FL 33401
2849 Paces Ferry Rd SE Atlanta, GA 30339
1425 S Andrews Ave Fort Lauderdale, FL 33316
1650 Prudential Dr Jacksonville, FL 32207
100 Smith Ranch Rd San Rafael, CA 94903
1700 West Loop S Houston, TX 77027
200 S Michigan Ave Chicago, IL 60604
1900 Powell St Emeryville, CA 94608
14055 Riveredge Dr Tampa, FL 33637
2300 Clayton Rd Concord, CA 94520
These addresses are known to be associated with Arcadis Ce, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
1962
Foreign for Profit Corporation
FL
1998
Foreign for Profit Corporation
TX
1979
Foreign For-Profit Corporation
TX
1998
Foreign For-Profit Corporation
CA
1970
Statement & Designation By Foreign Corporation
CA
1998
Statement & Designation By Foreign Corporation
NV
1990
Foreign Corporation
NV
1998
Foreign Corporation
NY
1921
Domestic Business Corporation