SKANSKA USA BUILDING INC.

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
Name | Role | Address |
---|---|---|
CLOVIS C. HADEN | Chief Executive Officer | 245 PEACHTREE CENTER AVENUE, SUITE 2500, ATLANTA, GA, United States, 30303 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
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.
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State