Search icon

URS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: URS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2001 (24 years ago)
Entity Number: 2699632
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: 150 California Street, 2nd Floor, SAN FRANCISCO, CA, United States, 94104
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
URS CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATTHEW CRANE Chief Executive Officer 150 CALIFORNIA STREET, 2ND FLOOR, SAN FRANCISCO, CA, United States, 94104

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 150 CALIFORNIA STREET, 2ND FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address 300 CALIFORNIA STREET, 4TH FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-04 2023-11-08 Address 300 CALIFORNIA STREET, 4TH FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231108003031 2023-11-08 BIENNIAL STATEMENT 2023-11-01
211101002258 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060801 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-34333 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34332 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-02
Type:
Planned
Address:
GM TONAWANDA POWERTRAIN PLANT 2995 RIVER ROAD, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-02
Type:
Planned
Address:
2995 RIVER ROAD, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-01-04
Type:
Planned
Address:
3110 THOMSON AVE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-23
Type:
Planned
Address:
QUEENS MUSEUM, FLUSHING MEADOWS CORONA PARK, FLUSHING, NY, 11360
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-12-18
Type:
Prog Related
Address:
EAST RIVER PARK, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-03-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BOWERS
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
URS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-04-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
URS CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State