Search icon

JOHN LAING (USA) LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN LAING (USA) LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2008 (17 years ago)
Entity Number: 3637063
ZIP code: 10005
County: Westchester
Place of Formation: United Kingdom
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ALLINGTON HOUSE, 150 VICTORIA ST, LONDON, United Kingdom, SW1E-5LB

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY LUCAS Chief Executive Officer ALLINGTON HOUSE, 150 VICTORIA ST, LONDON, United Kingdom, SW1E-5LB

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EJ2RYN3GL871
CAGE Code:
996F9
UEI Expiration Date:
2023-03-13

Business Information

Division Name:
JOHN LAING (USA) LIMITED
Division Number:
JOHN LAING
Activation Date:
2022-02-17
Initial Registration Date:
2022-01-06

Form 5500 Series

Employer Identification Number (EIN):
980562710
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-10 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-27 2012-01-10 Address WESTCHESTER FINANCIAL CENTER, STE. 1000 50 MAIN ST., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49323 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120329002956 2012-03-29 BIENNIAL STATEMENT 2012-02-01
120110003008 2012-01-10 BIENNIAL STATEMENT 2010-02-01
111117000140 2011-11-17 ERRONEOUS ENTRY 2011-11-17
DP-2052332 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State