Search icon

M.A. MORTENSON COMPANY

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DANIEL L. JOHNSON Chief Executive Officer 700 MEADOW LANE NORTH, MINNEAPOLIS, MN, United States, 55422

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303307 Other Contract Actions 2013-05-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-16
Termination Date 2013-07-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name SWEETWATER WIND 3 LLC,
Role Plaintiff
Name M.A. MORTENSON COMPANY
Role Defendant
1100428 Other Contract Actions 2011-04-18 statistical closing
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
1500482 Other Personal Injury 2015-06-02 remanded to state court
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
0704780 Civil Rights Employment 2007-11-15 remanded to state court
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