Search icon

AECOM USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AECOM USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1930 (95 years ago)
Entity Number: 38901
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 605 Third Avenue, New York, NY, United States, 10158

Contact Details

Phone +1 212-377-8400

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
AECOM USA, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
GLEN T KARTALIS Chief Executive Officer 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

Links between entities

Type:
Headquarter of
Company Number:
707785
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
25454F
State:
Alaska
Alaska profile:
Type:
Headquarter of
Company Number:
000-920-665
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
c07ca67a-8ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0174648
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
19941064446
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
814404
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
000025571
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0018173
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
296536
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
CORP_49656882
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

Unique Entity ID:
XEQTKJHZDAD1
CAGE Code:
0CXR6
UEI Expiration Date:
2025-08-29

Business Information

Activation Date:
2024-09-02
Initial Registration Date:
2002-01-15

Central Index Key

CIK number:
0001644872
Phone:
212-973-2900

Latest Filings

Form type:
424B3
File number:
333-217899-41
Filing date:
2017-05-26
File:
Form type:
EFFECT
File number:
333-217899-41
Filing date:
2017-05-25
File:
Form type:
UPLOAD
Filing date:
2017-05-17
File:
Form type:
S-4
File number:
333-217899-41
Filing date:
2017-05-11
File:
Form type:
424B3
File number:
333-205512-06
Filing date:
2015-09-30
File:

Commercial and government entity program

CAGE number:
5AWS2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-09-15
SAM Expiration:
2023-09-13

Contact Information

POC:
PAM ANDERSON
Corporate URL:
https://www.aecom.com

Highest Level Owner

Vendor Certified:
2022-09-15
CAGE number:
3ZLQ7
Company Name:
AECOM

Immediate Level Owner

Vendor Certified:
2022-09-15
CAGE number:
4L767
Company Name:
AECOM TECHNICAL SERVICES, INC.

Permits

Number Date End date Type Address
Q022024337A80 2024-12-02 2024-12-31 OCCUPANCY OF ROADWAY AS STIPULATED JAMAICA AVENUE, QUEENS, FROM STREET 241 STREET TO STREET 242 STREET
Q022024337A78 2024-12-02 2024-12-31 OCCUPANCY OF ROADWAY AS STIPULATED 241 STREET, QUEENS, FROM STREET JAMAICA AVENUE
Q022024337A79 2024-12-02 2024-12-31 OCCUPANCY OF ROADWAY AS STIPULATED JAMAICA AVENUE, QUEENS, FROM STREET 242 STREET TO STREET 243 STREET
Q022024334A10 2024-11-29 2024-12-31 OCCUPANCY OF ROADWAY AS STIPULATED 241 STREET, QUEENS, FROM STREET JAMAICA AVENUE
Q022024334A09 2024-11-29 2024-12-31 OCCUPANCY OF ROADWAY AS STIPULATED JAMAICA AVENUE, QUEENS, FROM STREET 241 STREET TO STREET 242 STREET

History

Start date End date Type Value
2025-02-28 2025-07-11 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-11-12 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-09-26 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-09-19 2024-09-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-05-21 2024-05-21 Address 120 S. CENTRAL AVE, SUITE 350, CLAYTON, MO, 63105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240521003859 2024-05-21 BIENNIAL STATEMENT 2024-05-21
230126002363 2023-01-26 AMENDMENT TO BIENNIAL STATEMENT 2023-01-26
220526000724 2022-05-26 BIENNIAL STATEMENT 2022-05-01
200514060695 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-649 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
0077
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-7315.43
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2016-05-17
Description:
TO: 77 MODIFICATION: P00008 - DE-OBLIGATION MODIFICATION.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING
Procurement Instrument Identifier:
0071
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-28050.07
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2015-09-28
Description:
TO: 71 MODIFICATION: P00010 - DE-OBLIGATION MODIFICATION.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING
Procurement Instrument Identifier:
0005
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
988536.94
Base And Exercised Options Value:
988536.94
Base And All Options Value:
988536.94
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-26
Description:
THE PURPOSE OF THIS ACTION IS TO ESTABLISH CLIN 1045 AND OBLIGATE FY24 FUNDS FOR PAYMENTS 27 IN THE AMOUNT OF $988,536.93. THIS ALSO INCLUDES A CHANGE IN PAY CENTER FROM DFAS TO USACE MILLINGTON PAY CENTER AND ADDING INVOICE INSTRUCTIONS.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

USAspending Awards / Financial Assistance

Date:
2013-04-02
Awarding Agency Name:
Agency for International Development
Transaction Description:
WATERLINKS GDA
Obligated Amount:
1334973.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-06-16
Type:
Referral
Address:
605 W 30TH ST, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-11-14
Type:
Unprog Rel
Address:
368 ST RT 990V, GILBOA, NY, 12076
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State