Search icon

AECOM TECHNICAL SERVICES, INC.

Company Details

Name: AECOM TECHNICAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1996 (29 years ago)
Entity Number: 2057748
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 300 South Grand Avenue, 9th Floor, Los Angeles, CA, United States, 90071
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 978-905-2343

Phone +1 917-628-9226

Phone +1 314-236-3939

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MATTHEW CRANE Chief Executive Officer 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, United States, 90071

DOS Process Agent

Name Role Address
AECOM TECHNICAL SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4DRC9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-08-26
SAM Expiration:
2022-11-11

Contact Information

POC:
JAY HART
Phone:
+1 757-306-6741

Immediate Level Owner

Vendor Certified:
2021-08-25
CAGE number:
3ZLQ7
Company Name:
AECOM

Licenses

Number Status Type Date End date Address
24-6SBKQ-SHMO Active Mold Assessment Contractor License (SH125) 2024-01-26 2026-01-31 120 S Central Ave, Ste 350, CLAYTON, MO, 63105
01178 Expired Mold Assessment Contractor License (SH125) 2018-02-06 2022-01-31 120 S Central Ave, Ste 350, CLAYTON, MO, 63105

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2020-08-27 2024-08-01 Address 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2020-08-27 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039901 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220806000630 2022-08-06 BIENNIAL STATEMENT 2022-08-01
200827060121 2020-08-27 BIENNIAL STATEMENT 2020-08-01
SR-24355 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007106 2018-08-01 BIENNIAL STATEMENT 2018-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State