Wsp USA Administration Inc. Overview
Wsp USA Administration Inc. filed as a Foreign Business Corporation in the State of New York on Tuesday, December 13, 1977 and is approximately forty-seven years old, according to public records filed with New York 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 Administration Inc.
Network Visualizer
Advertisements
Key People
Who own Wsp USA Administration Inc.
Name | |
---|---|
Lewis P. Cornell 7 |
President
Director
|
Gregory A. Kelly 11 |
President
Chief Executive Officer
Director
|
Andrew Lynn 13 |
Director
Vice President
|
Hillary F. Jassey 22 |
Secretary
NonSec
Treasurer
|
Andrew C. Esposito 8 |
Director
Treasurer
|
W. Stephen Dale 6 |
Director
NonDir
Treasurer
Secretary
|
Patrick G. Sheridan 10 |
NonDir
President
Secretary
Director
C
NonTreas
|
Gregory A. Kelly 10 |
NonDir
NonPres
President
Director
|
Vacant Vacant |
NonTreas
|
Lisa M. Palumbo 16 |
Chairman
Secretary
|
Joan Fabio 7 |
Chairman
CEO
Treasurer
Director
|
J. Fabio 3 |
Chairman
Director
Chair
|
Michael Fisher 1 |
Chairman
President
CEO
Chief Executive Officer
Director
Board Director
|
M. F. Fisher 1 |
President
|
Paul V. O'Connor |
President
|
Matthew Bray 27 |
Treasurer
|
B. N. Paone 10 |
Treasurer
|
Stephanie C. Brickey 4 |
Treasurer
|
Hiillary F. Jassey |
Treasurer
Secretary
|
George J. Pierson 13 |
Secretary
|
Thomas G. Defeis 8 |
Secretary
|
W. Stephen Dale 3 |
Director
|
T. G. Defeis 3 |
Secretary
|
Stephen W. Dale 2 |
Director
|
Anita M. Macaluso 1 |
Director
|
P. V. O'Connor |
Vice President
|
S. Puccino |
Vice President
|
Suzanne Puccino |
Vice President
|
Paul O'Conner |
Vice President
|
P. G. Sheridan 5 |
Controller
|
Michelle M. Fischetti 3 |
Controller
|
R. L. Toombs 3 |
Assistant Treas.
|
Showing 8 records out of 32
Known Addresses for Wsp USA Administration Inc.
Corporate Filings for Wsp USA Administration Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F96000006036 |
Date Filed: | Tuesday, November 19, 1996 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11275806 |
Date Filed: | Tuesday, December 3, 1996 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01994092 |
Date Filed: | Tuesday, November 19, 1996 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0147272012-5 |
Date Filed: | Wednesday, March 14, 2012 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C25962-1996 |
Date Filed: | Tuesday, December 17, 1996 |
Date Expired: | Sunday, January 1, 2017 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 459020 |
Date Filed: | Tuesday, December 13, 1977 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
State ID: | 2085704 |
Date Filed: | Tuesday, November 19, 1996 |
Date Expired: | Friday, November 20, 1998 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/13/1977 | Name History/Actual | Central Technology, Inc. | |
12/13/1977 | Name History/Actual | Central Technology, Inc. | |
11/19/1996 | Name History/Actual | Parsons Brinckerhoff Group Administration, Inc. | |
12/3/1996 | Application For Certificate Of Authority | ||
12/17/1996 | Foreign Qualification | ||
12/17/1996 | Initial List | ||
12/19/1997 | Annual List | ||
11/20/1998 | Name History/Actual | Parsons Brinckerhoff Group Administration, Inc. | |
11/20/1998 | Name History/Actual | Parsons Brinckerhoff Group Administration, Inc. | |
12/10/1998 | 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 | ||
12/26/2000 | Annual List | ||
12/28/2001 | Annual List | ||
8/30/2002 | Tax Forfeiture | ||
1/8/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
1/9/2004 | Annual List | ||
12/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/2/2005 | Annual List | ||
12/28/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
11/19/2007 | Annual List | ||
10/23/2008 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
6/9/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/14/2012 | Foreign Qualification | Initial Stock Value: Par Value Shares: 500 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 500.00 | |
3/14/2012 | Miscellaneous | ||
6/15/2012 | Initial List | ||
12/13/2012 | Reversal of Tax Forfeiture | ||
12/31/2012 | Public Information Report (PIR) | ||
2/11/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
2/5/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
2/17/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/17/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/3/2017 | Application for Amended Registration | ||
3/8/2017 | Annual List | ||
3/30/2017 | Amendment | ||
12/31/2017 | Public Information Report (PIR) | ||
3/17/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/15/2019 | Annual List | ||
12/31/2019 | 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
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 Wsp USA Administration 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 Administration 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
4
Known Addresses
1 Penn Plz New York, NY 10119
2 Gateway Ctr Newark, NJ 07102
4139 Oregon Pike Ephrata, PA 17522
SUITE 1803 Newark, NJ 07102
These addresses are known to be associated with Wsp USA Administration Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records