Search icon

AECOM

Company Details

Name: AECOM
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2013 (12 years ago)
Entity Number: 4477453
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 13355 Noel Road, Suite 400, Dallas, TX, United States, 75240

DOS Process Agent

Name Role Address
AECOM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM TROY RUDD Chief Executive Officer 13355 NOEL ROAD, SUITE 400, DALLAS, TX, United States, 75240

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 13355 NOEL ROAD, SUITE 400, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 1999 AVENUE OF THE STARS, SUITE 2600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-01 2019-10-03 Address 1999 AVENUE OF THE STARS, SUITE 2600, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231106003757 2023-11-06 BIENNIAL STATEMENT 2023-10-01
211001003319 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003060566 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-65355 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003007447 2017-10-03 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA528Z04005
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-02-01
Description:
RENOVATE 7 SOUTH FOR INPATIENT MENTAL HEALTH
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY
Procurement Instrument Identifier:
HHSN292200700003P
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2009-06-05
Description:
PROVIDE ENGINEERING & REGULATORY EXPERTISE TO SUPPORT ENVIRONMENTAL COMPLIANCE, NIH CAMPUS - HCX70063
Procurement Instrument Identifier:
HHSN292200900281P
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2009-05-04
Description:
MOVING FUNDS FROM MC503816 - ITEM #1 - QVK50001 - ENVIRONMENTAL CONSULTATION ON COGEN & RELATED FACILITIES - FARHAD MEMARZADEH
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
AD21: SERVICES (BASIC)

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-30
Type:
Prog Related
Address:
5015 CAMPUS WOOD DRIVE SUITE 104, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-05
Type:
Complaint
Address:
FORDHAM ROAD BRONX ZOO, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2025-01-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
SREEDHAR
Party Role:
Plaintiff
Party Name:
AECOM
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State