Search icon

AECOM

Company Details

Name: AECOM
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2013 (11 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)
2015-10-01 2023-11-06 Address 1999 AVENUE OF THE STARS, SUITE 2600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2013-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

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
161207000575 2016-12-07 CERTIFICATE OF AMENDMENT 2016-12-07
161130000197 2016-11-30 ERRONEOUS ENTRY 2016-11-30
DP-2252259 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
151001006761 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131024000596 2013-10-24 APPLICATION OF AUTHORITY 2013-10-24

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA528C84134 2008-02-07 2008-03-26 2008-03-26
Unique Award Key CONT_AWD_VA528C84134_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MONITORING OF ASBESTOS ABATEMENT
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes B502: AIR QUALITY ANALYSES

Recipient Details

Recipient AECOM, INC.
UEI QNSDN5SNMVN8
Legacy DUNS 135427206
Recipient Address UNITED STATES, 5015 CAMPUSWOOD DR STE 104, EAST SYRACUSE, 130579817
PO AWARD V528C84095 2007-12-07 2007-12-31 2007-12-31
Unique Award Key CONT_AWD_V528C84095_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROJECT 528A7-07-757
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient AECOM, INC.
UEI QNSDN5SNMVN8
Legacy DUNS 135427206
Recipient Address UNITED STATES, 5015 CAMPUSWOOD DR STE 104, EAST SYRACUSE, 130579817
PO AWARD HHSN292200700003P 2009-06-05 2009-06-13 2009-06-13
Unique Award Key CONT_AWD_HHSN292200700003P_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title PROVIDE ENGINEERING & REGULATORY EXPERTISE TO SUPPORT ENVIRONMENTAL COMPLIANCE, NIH CAMPUS - HCX70063

Recipient Details

Recipient AECOM, INC.
UEI K5C5DJNCTCN5
Legacy DUNS 883298127
Recipient Address UNITED STATES, 3 MARCUS BLVD STE 3, ALBANY, 122051140
PO AWARD HHSN292200900281P 2009-05-04 2009-06-04 2009-06-04
Unique Award Key CONT_AWD_HHSN292200900281P_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title MOVING FUNDS FROM MC503816 - ITEM #1 - QVK50001 - ENVIRONMENTAL CONSULTATION ON COGEN & RELATED FACILITIES - FARHAD MEMARZADEH
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes AD21: SERVICES (BASIC)

Recipient Details

Recipient AECOM, INC.
UEI K5C5DJNCTCN5
Legacy DUNS 883298127
Recipient Address UNITED STATES, 40 BRITISH AMERICAN BLVD, LATHAM, 121101421
PO AWARD VA528Z04005 2010-02-01 2010-10-31 2010-10-31
Unique Award Key CONT_AWD_VA528Z04005_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RENOVATE 7 SOUTH FOR INPATIENT MENTAL HEALTH
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient AECOM, INC.
UEI QNSDN5SNMVN8
Legacy DUNS 135427206
Recipient Address UNITED STATES, 5015 CAMPUSWOOD DR STE 104, EAST SYRACUSE, 130579817

Date of last update: 01 Feb 2025

Sources: New York Secretary of State