Wsp USA Services Inc. Overview
Wsp USA Services Inc. filed as a Foreign for Profit Corporation in the State of Florida on Thursday, June 6, 1991 and is approximately thirty-three 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
Wsp USA Services Inc.
Network Visualizer
Advertisements
Key People
Who own Wsp USA Services Inc.
Name | |
---|---|
Lewis P. Cornell 7 |
President
Director
|
Gregory A. Kelly 10 |
President
Director
NonDir
NonPres
CEO
Secretary
|
Gregory A. Kelly 11 |
Chief Executive Officer
President
|
Andrew C. Esposito 8 |
Treasurer
Director
|
Patrick G. Sheridan 10 |
Director
Senior Vice Presiden
NonDir
NonTreas
Chairman
Treasurer
|
Hillary F. Jassey 22 |
Secretary
NonSec
Treasurer
|
W. Stephen Dale 6 |
Director
Treasurer
Secretary
|
Andrew J. Lyan |
Vice President
|
W. Stephen Dale 3 |
NonDir
Director
|
Frank G. McCartney |
NonDir
Director
|
Anita M. Macaluso 1 |
NonDir
|
Lisa M. Palumbo 16 |
Chairman
Secretary
|
William S. Roman 3 |
Chairman
President
Director
|
Russell L. Fuhrman 1 |
Chairman
President
CEO
Director
Secretary
|
Charles Desimio 1 |
Chairman
NonTreas
|
Paul A. Baginski |
Chairman
President
Director
|
W. S. Roman 7 |
President
Chair
|
Russell Furhman 2 |
President
|
Francis H. Best |
President
Director
Secretary
Vice President
Senior Vice Presiden
|
Russell Furhmann |
President
|
Frank H. Best |
President
Director
Secretary
Vice President
|
Matthew Bray 27 |
Treasurer
Director
|
B. N. Paone 10 |
Treasurer
|
Joan Fabio 7 |
Treasurer
|
Benjamin N. Paone 6 |
Treasurer
|
Stephanie C. Brickey 4 |
Treasurer
|
Michelle M. Fischetti 3 |
Treasurer
|
Jassey F. Hillary |
Treasurer
Secretary
|
George J. Pierson 13 |
Secretary
|
K. J. Curran 9 |
Secretary
|
R. Coullahan 2 |
Director
Secretary
Senior Vp
Vice President
|
Lisa G. Nungesser 1 |
Director
|
James T. Ruddell 1 |
Director
|
Michael J. Abrahams 1 |
Director
|
David R. Gehr |
Director
Vice President
|
Defeis G. Thomas |
Secretary
|
H. J. Inglis |
Senior Vp
|
F. H. Best |
Senior Vp
|
Andrew Lynn 13 |
Vice President
|
D. D. Whitfield 2 |
Vice President
|
J. M. Rugless 1 |
Vice President
|
J. R. Wilson |
Vice President
|
G. L. Reynolds |
Vice President
|
N. K. Hull-Itkin |
Vice President
|
R. W. Earl |
Vice President
|
J. W. Nichols |
Vice President
|
P. G. Sheridan 5 |
Controller
|
C. R. Desimio 3 |
Assistant Controller
|
D. R. Gehr |
Board Director
|
W. W. White |
Assistant Vp
|
W. H. Mirth |
Assistant Vp
|
K. A. Gulson |
Assistant Vp
|
M. G. Cecchi |
Assistant Vp
|
Showing 8 records out of 53
Known Addresses for Wsp USA Services Inc.
Corporate Filings for Wsp USA Services Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P34217 |
Date Filed: | Thursday, June 6, 1991 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11080306 |
Date Filed: | Thursday, July 11, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02119493 |
Date Filed: | Friday, September 4, 1998 |
Registered Agent | The Corporation Company |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C21161-1998 |
Date Filed: | Friday, September 4, 1998 |
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: | 1646596 |
Date Filed: | Wednesday, June 24, 1992 |
Registered Agent | C T Corporation System |
DOS Process | Wsp Usa Services Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/24/1992 | Name History/Actual | Alltech, Inc. | |
6/24/1992 | Name History/Fictitious | Alltech of New York | |
7/11/1996 | Application For Certificate Of Authority | ||
9/4/1998 | Foreign Qualification | ||
10/13/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
8/28/2000 | Annual List | ||
9/28/2001 | Annual List | ||
9/25/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
10/9/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
7/16/2004 | Application for Amended Certificate of Authority | ||
7/16/2004 | Certificate of Assumed Business Name | ||
9/22/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/30/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
7/13/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/6/2007 | Annual List | ||
9/11/2008 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
1/19/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
2/25/2011 | Annual List | ||
9/2/2011 | Annual List | ||
9/16/2011 | Amended List | ||
12/31/2011 | Public Information Report (PIR) | ||
8/17/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/26/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
8/6/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/23/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
5/17/2016 | Certificate of Assumed Business Name | ||
9/7/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
5/8/2017 | Application for Amended Registration | ||
5/8/2017 | Amendment | ||
9/26/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
7/31/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | 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
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 Wsp USA 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 Wsp USA 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
6
Known Addresses
1 Penn Plz New York, NY 10119
111 8th Ave New York, NY 10011
13530 Dulles Technology Dr Herndon, VA 20171
2 Gateway Ctr Newark, NJ 07102
465 Springpark Pl Herndon, VA 20170
4139 Oregon Pike Ephrata, PA 17522
These addresses are known to be associated with Wsp USA Services Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records