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

Links between entities

Type Company Name Company Number State
Headquarter of SKANSKA USA INC., COLORADO 20071527233 COLORADO
Headquarter of SKANSKA USA INC., FLORIDA F05000004576 FLORIDA
Headquarter of SKANSKA USA INC., CONNECTICUT 0259244 CONNECTICUT

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

History

Start date End date Type Value
2025-01-22 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2024-12-12 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2024-11-29 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2024-07-17 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2024-07-16 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2024-07-12 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2024-06-21 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2023-11-13 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2023-08-21 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2023-06-29 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
150501006176 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130612006560 2013-06-12 BIENNIAL STATEMENT 2013-05-01
120111002340 2012-01-11 AMENDMENT TO BIENNIAL STATEMENT 2011-05-01
110609002638 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090513002335 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070601002375 2007-06-01 BIENNIAL STATEMENT 2007-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346302284 0215600 2022-10-25 55-90 48TH STREET, MASPETH, NY, 11378
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2022-10-25
Case Closed 2023-03-06

Related Activity

Type Inspection
Activity Nr 1630195
Safety Yes
346095821 0215600 2022-07-21 LAGUARDIA AIRPORT HANGAR 5A RUNWAY DRIVE, FLUSHING, NY, 11351
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2022-07-21
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2022-11-30
314543380 0215000 2010-05-28 314 E 34TH ST, NEW YORK, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-28
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-12-16

Related Activity

Type Referral
Activity Nr 202652475
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 H02
Issuance Date 2010-06-25
Abatement Due Date 2010-07-07
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2010-07-02
Final Order 2010-10-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State