Search icon

OHLA USA, INC.

Company Details

Name: OHLA USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2005 (20 years ago)
Entity Number: 3214683
ZIP code: 10168
County: New York
Place of Formation: Delaware
Foreign Legal Name: OHLA USA, INC.
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 75-20 astoria boulevard, suite 150, EAST ELMHURST, NY, United States, 11370

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
DANIEL RUIZ ANDUJAR Chief Executive Officer 9675 NW 117TH AVE, SUITE 108, MIAMI, FL, United States, 33178

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

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:
5WU34
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-30
CAGE Expiration:
2029-08-30
SAM Expiration:
2025-08-28

Contact Information

POC:
UDAY DURG
Phone:
+1 718-554-2319

Highest Level Owner

Vendor Certified:
2024-08-29
CAGE number:
122DB
Company Name:
OBRASCON HUARTE LAIN SA

Immediate Level Owner

Vendor Certified:
2024-08-29
CAGE number:
304EB
Company Name:
OBRASCON HUARTE LAIN CONSTRUCCION INTERNACIONAL SL

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 9675 NW 117TH AVE, SUITE 108, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 26-15 ULMER STREET, COLLEGE POINT, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 9675 NW 117TH AVE. SUITE 108, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
2023-06-22 2025-03-17 Address 9675 NW 117TH AVE, SUITE 108, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address 26-15 ULMER STREET, COLLEGE POINT, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250317000167 2025-03-14 AMENDMENT TO BIENNIAL STATEMENT 2025-03-14
230622004227 2023-06-22 BIENNIAL STATEMENT 2023-06-01
230117001269 2023-01-13 AMENDMENT TO BIENNIAL STATEMENT 2023-01-13
211229001913 2021-12-29 BIENNIAL STATEMENT 2021-12-29
210827000537 2021-08-25 CERTIFICATE OF AMENDMENT 2021-08-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PL16C0037
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-28
Total Dollars Obligated:
26586537.12
Current Total Value Of Award:
26586537.12
Potential Total Value Of Award:
26669537.12
Description:
IGF::OT::IGF LOWER SANTA ANA RIVER MAINSTEM REACH 9 PHASE 5B
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES
Procurement Instrument Identifier:
W912PL15C0002
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-07-01
Total Dollars Obligated:
16407035.93
Current Total Value Of Award:
16407035.93
Potential Total Value Of Award:
16407035.93
Description:
IGF::OT::IGF MURRIETA CREEK, PHASE 2
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES

Date of last update: 29 Mar 2025

Sources: New York Secretary of State