Name: | M.A. MORTENSON COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1996 (29 years ago) |
Branch of: | M.A. MORTENSON COMPANY, Minnesota (Company Number 392a0ddf-a2d4-e011-a886-001ec94ffe7f) |
Entity Number: | 1991200 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 700 MEADOW LANE NORTH, MINNEAPOLIS, MN, United States, 55422 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DANIEL L. JOHNSON | Chief Executive Officer | 700 MEADOW LANE NORTH, MINNEAPOLIS, MN, United States, 55422 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | 700 MEADOW LANE NORTH, MINNEAPOLIS, MN, 55422, USA (Type of address: Chief Executive Officer) |
2020-01-14 | 2024-01-18 | Address | 700 MEADOW LANE NORTH, MINNEAPOLIS, MN, 55422, USA (Type of address: Chief Executive Officer) |
2018-01-03 | 2020-01-14 | Address | 700 MEADOW LANE NORTH, MINNEAPOLIS, MN, 55422, USA (Type of address: Chief Executive Officer) |
2014-03-26 | 2018-01-03 | Address | 700 MEADOW LANE N, MINNEAPOLIS, MN, 55422, USA (Type of address: Chief Executive Officer) |
2013-06-12 | 2024-01-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-06-12 | 2024-01-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-02-22 | 2014-03-26 | Address | 700 MEAEOW LANE N, MINNEAPOLIS, MN, 55422, USA (Type of address: Chief Executive Officer) |
1999-10-20 | 2013-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-20 | 2013-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-04-01 | 2014-03-26 | Address | 700 MEADOW LANE NORTH, MINNEAPOLIS, MN, 55422, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118001881 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
220117001520 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
200114060505 | 2020-01-14 | BIENNIAL STATEMENT | 2020-01-01 |
180103006444 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160107006589 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140326006295 | 2014-03-26 | BIENNIAL STATEMENT | 2014-01-01 |
130612000198 | 2013-06-12 | CERTIFICATE OF CHANGE | 2013-06-12 |
120210002454 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100222002200 | 2010-02-22 | BIENNIAL STATEMENT | 2010-01-01 |
080129002178 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1303307 | Other Contract Actions | 2013-05-16 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SWEETWATER WIND 3 LLC, |
Role | Plaintiff |
Name | M.A. MORTENSON COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2011-04-18 |
Termination Date | 2011-05-26 |
Date Issue Joined | 2011-05-31 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | SAUNDERS CONCRETE COMPANY, INC |
Role | Plaintiff |
Name | M.A. MORTENSON COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-06-02 |
Termination Date | 2018-09-30 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | GUADAGNO |
Role | Plaintiff |
Name | M.A. MORTENSON COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 2000000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2007-11-15 |
Termination Date | 2009-09-12 |
Date Issue Joined | 2008-11-24 |
Section | 1441 |
Sub Section | ED |
Status | Terminated |
Parties
Name | LANIGAN |
Role | Plaintiff |
Name | M.A. MORTENSON COMPANY |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State