Search icon

SKANSKA USA INC.

Headquarter

Company Details

Name: SKANSKA USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1971 (54 years ago)
Entity Number: 307213
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 350 FIFTH AVE, 32ND FLOOR, NEW YORK, NY, United States, 10118
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 50000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD KENNEDY Chief Executive Officer 350 FIFTH AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10118

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
20071527233
State:
COLORADO
Type:
Headquarter of
Company Number:
F05000004576
State:
FLORIDA
Type:
Headquarter of
Company Number:
0259244
State:
CONNECTICUT

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 350 FIFTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Address 350 FIFTH AVENUE, 32ND FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2025-04-14 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2025-04-03 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250507000418 2025-05-07 BIENNIAL STATEMENT 2025-05-07
230501001054 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210503061331 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190513060675 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170503006535 2017-05-03 BIENNIAL STATEMENT 2017-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-25
Type:
Prog Other
Address:
55-90 48TH STREET, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-07-21
Type:
Planned
Address:
LAGUARDIA AIRPORT HANGAR 5A RUNWAY DRIVE, FLUSHING, NY, 11351
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2010-05-28
Type:
Planned
Address:
314 E 34TH ST, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2019-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

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

Court Case Summary

Filing Date:
2019-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
SKANSKA USA INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State