Search icon

SKANSKA USA BUILDING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SKANSKA USA BUILDING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2002 (23 years ago)
Entity Number: 2834847
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 389 Interpace Parkway, 5th Floor, Parsippany, NJ, United States, 07054

Contact Details

Phone +1 917-438-4500

Chief Executive Officer

Name Role Address
CLOVIS C. HADEN Chief Executive Officer 245 PEACHTREE CENTER AVENUE, SUITE 2500, ATLANTA, GA, United States, 30303

Agent

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

DOS Process Agent

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

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:
8A5Q8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-20
CAGE Expiration:
2029-12-20
SAM Expiration:
2025-12-17

Contact Information

POC:
SEAN SZATKOWSKI

Highest Level Owner

Vendor Certified:
2024-12-19
CAGE number:
AT34N
Company Name:
SKANSKA AB

Immediate Level Owner

Vendor Certified:
2024-12-19
CAGE number:
7CHX1
Company Name:
SKANSKA USA INC

Permits

Number Date End date Type Address
M022025163A21 2025-06-12 2025-08-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 137 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX AVENUE
M022025162A86 2025-06-11 2025-08-31 CROSSING SIDEWALK WEST 137 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX AVENUE
M012025162A81 2025-06-11 2025-08-31 OPEN PROTECTED SIDEWALK FOR FOUNDATION WEST 137 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX AVENUE
M022025162A85 2025-06-11 2025-08-31 PLACE MATERIAL ON STREET WEST 137 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX AVENUE
M022025162A87 2025-06-11 2025-08-31 TEMPORARY PEDESTRIAN WALK WEST 137 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX AVENUE

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 245 PEACHTREE CENTER AVENUE, SUITE 2500, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 101 SEAPORT BOULEVARD, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-01 Address 389 INTERPACE PARKWAY, 5TH FLOOR, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2018-11-13 2024-11-01 Address 101 SEAPORT BOULEVARD, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2018-11-13 2020-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034442 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102000209 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201102060245 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181113007262 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161101006312 2016-11-01 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC0322F0006
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
15599.55
Base And Exercised Options Value:
15599.55
Base And All Options Value:
15599.55
Awarding Agency Name:
General Services Administration
Performance Start Date:
2022-03-03
Description:
MODIFICATION - TIME EXTENSION
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER
Procurement Instrument Identifier:
47PC0320F0014
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
408793.00
Base And Exercised Options Value:
408793.00
Base And All Options Value:
408793.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-02-06
Description:
MODIFICATION PA0001 IS HEREBY ISSUED TO FIXED THE ACCOUNTING CODE
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER
Procurement Instrument Identifier:
47PC0318F0054
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
30302.31
Base And Exercised Options Value:
30302.31
Base And All Options Value:
30302.31
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-08-21
Description:
THIS MODIFICATION IS TO INCORPORATE RFP 12 ADDITIONAL CMA SERVICES
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-18
Type:
Referral
Address:
1 BUNGTOWN ROAD, COLD SPRING HARBOR, NY, 11724
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-06-03
Type:
Planned
Address:
THE MOUNT SINAI HOSPITAL, ONE GUSTAVE L. LEVY PLACE, NEW YORK, NY, 10029
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2016-02-11
Type:
Planned
Address:
707 EAST MAIN ST SKANSKA TRAILER #2, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-09-02
Type:
Planned
Address:
3109 CRESCENT ST., ASTORIA, NY, 11102
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-07-07
Type:
Prog Related
Address:
370 JAY STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-09-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SKANSKA USA BUILDING INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-05-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SKANSKA USA BUILDING INC.
Party Role:
Defendant
Party Name:
NDEGE
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
COASTAL ELECTRIC CONSTRUCTION
Party Role:
Plaintiff
Party Name:
SKANSKA USA BUILDING INC.
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