Wsp Usa Environment & Infrastructure Inc. Overview
Wsp Usa Environment & Infrastructure Inc. filed as a Domestic Corporation in the State of Nevada on Wednesday, June 1, 1994 and is approximately thirty-one years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Wsp Usa Environment & Infrastructure Inc.
Network Visualizer
Advertisements
Key People
Who own Wsp Usa Environment & Infrastructure Inc.
Name | |
---|---|
Lytle C. Troutt 3 |
President
Director
Senior Vice Presiden
|
Ann E. Massey 5 |
Chief Executive Officer
NonDir
NonPres
President
Director
Senior Vp
Senior Vice Presiden
|
Kendall H. Sherrill 10 |
Vice President Finan
NonDir
NonTreas
Treasurer
Secretary
Director
Vice President
Chief Financial Officer
|
Jason Fanelli |
Asst. Secretary
|
Joseph J. Sczurko |
NonDir
President
Director
|
Bradley J. Knight |
NonSec
Secretary
General Counsel
|
Richard T. McSherry |
Owner
Other
|
Habib Y. Gorgi 1 |
Chairman
Director
|
Bruce C. Coles 11 |
President
Director
|
James A. Kibler 4 |
President
Director
Senior Vp
|
Scott J. Anderson 4 |
President
|
A. Roger Jinks 3 |
President
Director
Director
|
Stephen C. Brinigar 1 |
President
|
Thomas J. Logan |
President
CEO
Director
|
Hunter Nolen |
President
Senior Vice Presiden
|
Thomas Delmastro 3 |
CFO
Director
|
Grant R. Ling 21 |
Treasurer
Director
Director
|
John J. Clark |
Treasurer
|
Simon Naylor 13 |
Director
|
Steven Toevs 8 |
Director
|
Keith C. Groen 4 |
Secretary
Vice President
General Counsel
Genl Couns
|
J. Allen Kibler 3 |
Director
Other
Senior Vice Presiden
|
Gregory M. Barr 2 |
Director
|
Elaine L. Moore |
Director
Director
Executive Vp
Senior Vp
|
Steven M. Toeve |
Director
|
Lawrence A. Hansen |
Director
Senior Vp
Governing Person
Senior Vice Presiden
|
Simom D. Naylor |
Director
|
Paul T. Pettit |
Executive Vp
Senior Vp
|
J. Leonard Ledbetter |
Executive Vp
Senior Vice Presiden
|
Wilbur C. Greer 2 |
Senior Vp
Senior Vice Presiden
|
Stuart E. Dykins 1 |
Senior Vp
Senior Vice Presiden
|
William J. Brickey |
Senior Vp
Governing Person
|
Robert H. Clemens |
Senior Vp
|
David A. Dries |
Senior Vp
|
Douglas A. Smith |
Senior Vp
Senior Vice Presiden
|
Lyttle C. Troutt |
Senior Vp
|
Donald A. Fraser |
Senior Vp
|
Steve G. Hunt |
Senior Vp
|
James A. Beechinor |
Senior Vp
|
Nicholas Vlastaris 20 |
Vice President
|
Robert J. Feighery 7 |
Vice President
Assistant Sec.
Assistant Secretary
|
David Ott 3 |
Vice President
Senior Vice Presiden
|
Robert D. Smith 3 |
Vice President
|
Williams D. Slaman 3 |
Vice President
Assistant Vp
|
Joseph D. Myers 2 |
Vice President
|
Reginald L. Sikes 2 |
Vice President
|
David B. Goershel 2 |
Vice President
Sr. Vp East Us
|
Michael F. Lukey 1 |
Vice President
|
Jayne M. Dinan 1 |
Vice President
|
Marshall Lew 1 |
Vice President
Other
|
Andrew J. Reese 1 |
Vice President
Other
|
George Stengel 1 |
Vice President
|
Douglas C. Noel |
Vice President
|
R. Keith Readling |
Vice President
|
Edward G. Beadenkopf |
Vice President
|
Michael Brainard |
Vice President
|
Jay W. Martin |
Vice President
Other
|
Nick Bokaie |
Vice President
|
Richard A. Kaufman |
Vice President
|
Steve P. Howell |
Vice President
|
George T S How |
Vice President
|
Angel R. Hernandez |
Vice President
|
Andren J. Reese |
Vice President
|
Joseph F. Farrell |
Vice President
|
Javne M. Dinan |
Vice President
|
Joseph F. Farrel |
Vice President
|
Gregory R. Gerrish 27 |
Assistant Sec.
Assistant Secretary
|
Joanne Karakashian 10 |
Assistant Treasurer
|
Bruce A. Duke 6 |
Assistant Sec.
Assistant Secretary
|
Keith McKay 5 |
Assistant Treas.
|
Terrence A. Lipuma 1 |
Senior Vice Presiden
|
Anthony Daus 1 |
Senior Vice Presiden
|
Robert M. Jones 1 |
Assistant Vice Presi
Assistant Vp
Other
|
Lawrence J. White 1 |
Senior Vice Presiden
|
Robert L. Norton 1 |
Senior Vice Presiden
|
J. Allem Kibler 1 |
Senior Vice Presiden
|
David K. Baxter |
Assistant Secretary
Other
|
Charles Mouzannar |
Other
Senior Vice Presiden
|
Herbert Semple |
Other
|
Cuarles A. Mouzannar |
Senior Vice Presiden
|
Roberty M. Jones |
Assistant Vice Presi
|
Charles K. Conner |
Assistant Vice Presi
Other
|
Francis P. Wiegand |
Assistant Vice Presi
Other
|
Howard D. Barlow |
Assistant Vice Presi
Other
|
James J. Weaver |
Assistant Vice Presi
Other
|
Victor A. Pisher |
Assistant Vice Presi
|
Charles Gardiner |
Governing Person
|
Valerio Sala |
Other
|
Victor A. Fisher |
Other
|
Deborah J. Barrow |
Assistant Secretary
|
Dennis Papilion |
SR. VP WEST US &
|
Showing 8 records out of 91
Other Companies for Wsp Usa Environment & Infrastructure Inc.
Wsp Usa Environment & Infrastructure Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Mactec Environmental Restoration Services, L.L.C |
Inactive
|
2002 |
6
|
Manager
|
Mactec-Sbp Technologies Company, L.L.C. |
Inactive
|
1998 |
1
|
Member
|
Mactec Consulting, LLC |
Inactive
|
2004 |
1
|
Member
|
Corporate Filings for Wsp Usa Environment & Infrastructure Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F00000004389 |
Date Filed: | Thursday, August 3, 2000 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P33646 |
Date Filed: | Thursday, April 18, 1991 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F95000002126 |
Date Filed: | Monday, May 1, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 7900106 |
Date Filed: | Tuesday, January 24, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10028906 |
Date Filed: | Monday, June 6, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 10468106 |
Date Filed: | Monday, May 1, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800682196 |
Date Filed: | Tuesday, July 18, 2006 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01613793 |
Date Filed: | Monday, May 2, 1988 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Colorado |
State ID: | 01933831 |
Date Filed: | Monday, May 1, 1995 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 01890237 |
Date Filed: | Monday, June 6, 1994 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Arizona |
State ID: | 02351214 |
Date Filed: | Wednesday, July 18, 2001 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C809-1989 |
Date Filed: | Wednesday, February 1, 1989 |
Date Expired: | Thursday, November 10, 2011 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C8316-1994 |
Date Filed: | Wednesday, June 1, 1994 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Colorado |
State ID: | C7876-1995 |
Date Filed: | Thursday, May 11, 1995 |
Date Expired: | Friday, January 20, 2006 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Nevada |
County: | NEW YORK |
State ID: | 2317966 |
Date Filed: | Friday, November 20, 1998 |
Registered Agent | United Agent Group Inc. |
DOS Process | C/O United Agent Group Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
1/24/1989 | Application For Certificate Of Authority | |
![]() |
1/27/1989 | Maintenance | |
![]() |
2/1/1989 | Foreign Qualification | |
![]() |
6/18/1990 | Tax Forfeiture | |
![]() |
10/23/1990 | Application For Reinstatement | |
![]() |
5/8/1992 | Change Of Registered Agent/Office | |
![]() |
6/1/1994 | Articles of Incorporation | |
![]() |
6/6/1994 | Application For Certificate Of Authority | |
![]() |
7/7/1994 | Amendment | CERTIFICATE OF AMENDMENT AMENDING ARTICLE V (PURPOSE). DMF |
![]() |
7/14/1994 | Application For Amended Certificate Of Authority | |
![]() |
7/26/1994 | Merger | ARTICLES OF MERGER MERGING SHB AGRA, INC., AN (AZ) CORP., #3161-80, M&T AGRA, INC., A (CA) CORP. NOT QUALIFIED, RZA AGRA, INC., AN (OR) CORP. NOT QUALIFIED, RZA AGRA ALASKA, INC., AN (AK) CORP., NOT QUALIFIED INTO THIS CORPORATION. (8)PGS. DMF |
![]() |
9/30/1994 | Initial List | |
![]() |
5/1/1995 | Application For Certificate Of Authority | |
![]() |
5/1/1995 | Assumed Name Certificate | |
![]() |
5/11/1995 | Foreign Qualification | |
![]() |
6/22/1995 | Annual List | |
![]() |
6/20/1996 | Annual List | |
![]() |
1/10/1997 | Maintenance | |
![]() |
7/14/1997 | Annual List | |
![]() |
2/9/1998 | Annual List | |
![]() |
5/13/1998 | Annual List | |
![]() |
5/19/1998 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (2)PGS. MMR MACTEC, A DIVISION OF MANAGEMENT ANALYSIS COMPANY (MODIFIED NAME) NAME IN HOME STATE: MANAGEMENT ANALYSIS COMPANY MMRBJ. 00001 |
![]() |
8/5/1998 | Annual List | |
![]() |
8/14/1998 | ABAND | |
![]() |
8/14/1998 | Application For Amended Certificate Of Authority | |
![]() |
8/14/1998 | Assumed Name Certificate | |
![]() |
11/20/1998 | Name History/Actual | Agra Earth & Environmental, Inc. |
![]() |
1/29/1999 | Annual List | |
![]() |
5/17/1999 | Annual List | |
![]() |
6/30/1999 | Annual List | |
![]() |
8/25/1999 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING HARDING LAWSON ASSOCIATES INFRASTRUCTURE, INC., (DE), C7305-1994, AND THREE OTHER CORPORATIONS, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG CHM |
![]() |
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 |
![]() |
2/22/2000 | Annual List | |
![]() |
6/14/2000 | Annual List | |
![]() |
6/21/2000 | Annual List | |
![]() |
7/19/2000 | Application For Amended Certificate Of Authority | |
![]() |
7/19/2000 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (2)PGS. MMR HARDING LAWSON ASSOCIATES, INC. MMRB W 00001 |
![]() |
9/5/2000 | Amendment | AGRA EARTH & ENVIRONMENTAL, INC. (2)PGS. DMF |
![]() |
9/20/2000 | Application For Amended Certificate Of Authority | |
![]() |
9/21/2000 | Name History/Actual | Amec Earth & Environmental, Inc. |
![]() |
12/14/2000 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING ENVIRONMENTAL SCIENCE & ENGINEERING, INC., A (DE) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG. DMF |
![]() |
2/28/2001 | Annual List | |
![]() |
5/21/2001 | Annual List | |
![]() |
2/14/2002 | Annual List | |
![]() |
5/1/2002 | Annual List | |
![]() |
5/22/2002 | Annual List | |
![]() |
10/18/2002 | Application for Amended Certificate of Authority | |
![]() |
10/18/2002 | Amendment | (1)PG. MLJ HARDING ESE, INC. MLJB V. 00002 |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
6/18/2003 | Annual List | |
![]() |
7/15/2003 | Merger | CERTIFIED COPY OF CERTIFICATION OF MERGER FILED MERGING MACTEC ENGINEERING AND CONSULTING OF GEORGIA, INC., A (GA) CORPORATION, #C23013-96, INTO THIS CORPORATION . (3) PGS. DEG |
![]() |
8/5/2003 | Annual List | |
![]() |
8/12/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
2/13/2004 | Tax Forfeiture | |
![]() |
3/15/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
6/1/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
6/2/2004 | Annual List | |
![]() |
6/15/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
1/4/2005 | Reinstatement | |
![]() |
2/28/2005 | Annual List | |
![]() |
5/16/2005 | Annual List | |
![]() |
6/28/2005 | Annual List | 05-06 |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
1/17/2006 | Withdrawal | 1/20/06 REG MAIL 1FSC |
![]() |
2/21/2006 | Annual List | LIST 2006-07, 1FS REGULAR MAIL 022306JMV |
![]() |
5/8/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
1/26/2007 | Annual List | |
![]() |
5/23/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
2/19/2008 | Annual List | 08-09 |
![]() |
5/23/2008 | Annual List | 08/09 |
![]() |
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) | |
![]() |
2/2/2009 | Registered Agent Change | |
![]() |
2/5/2009 | Change of Registered Agent/Office | |
![]() |
2/5/2009 | Change of Registered Agent/Office | |
![]() |
2/26/2009 | Annual List | 09/10 |
![]() |
5/26/2009 | Annual List | 09/10 |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/9/2009 | Amended & Restated Articles | |
![]() |
12/15/2009 | Merge In | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
2/1/2010 | Annual List | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
5/5/2010 | Annual List | |
![]() |
12/10/2010 | Merge In |
Advertisements
Sources

Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025

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 Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 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

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 Environment & Infrastructure 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 Environment & Infrastructure 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
Wiki
15
Corporate Records
FL
2000
Foreign for Profit Corporation
FL
1991
Foreign for Profit Corporation
FL
1995
Foreign for Profit Corporation
TX
1989
Foreign For-Profit Corporation
TX
1994
Foreign For-Profit Corporation
TX
1995
Foreign For-Profit Corporation
TX
2006
Foreign For-Profit Corporation
CA
1988
Statement & Designation By Foreign Corporation
CA
1995
Statement & Designation By Foreign Corporation
CA
1994
Statement & Designation By Foreign Corporation