Search icon

URS CORPORATION - NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: URS CORPORATION - NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1934 (91 years ago)
Entity Number: 47509
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 150 California Street, 2nd Floor, San Francisco, CA, United States, 94111
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-736-4444

Phone +1 603-233-1435

Phone +1 978-905-2343

Shares Details

Shares issued 1000

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
URS CORPORATION - NEW YORK DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GLEN T. KARTALIS/MICHAEL ROZESKI Chief Executive Officer 150 CALIFORNIA STREET, 2ND FLOOR, SAN FRANCISCO, CA, United States, 94111

Central Index Key

CIK number:
0001563502
Phone:
(213)593-8000

Latest Filings

Form type:
424B3
File number:
333-217899-22
Filing date:
2017-05-26
File:
Form type:
EFFECT
File number:
333-217899-22
Filing date:
2017-05-25
File:
Form type:
UPLOAD
Filing date:
2017-05-17
File:
Form type:
S-4
File number:
333-217899-22
Filing date:
2017-05-11
File:
Form type:
424B3
File number:
333-205512-32
Filing date:
2015-09-30
File:

Licenses

Number Status Type Date End date Address
25-6UNSJ-SHMO Active Mold Assessment Contractor License (SH125) 2025-06-05 2027-06-30 605 Third Avenue, New York, NY, 10158
23-6UNSJ-SHMO Active Mold Assessment Contractor License (SH125) 2023-06-30 2025-06-30 120 South Central Ave, Ste 350, CLAYTON, MO, 63105

History

Start date End date Type Value
2025-08-07 2025-08-07 Address 150 CALIFORNIA STREET, 2ND FLOOR, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2025-08-07 2025-08-07 Address 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
2025-08-07 2025-08-07 Address THEODORE JAMES HAINES, 70 PLEASANT HILL ROAD, MOUNTAINVILLE, NY, 10953, USA (Type of address: Chief Executive Officer)
2025-08-07 2025-08-07 Address 120 S. CENTRAL AVE., SUITE 350, CLAYTON, MO, 63105, USA (Type of address: Chief Executive Officer)
2025-08-07 2025-08-07 Address 150 CALIFORNIA STREET, 2ND FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250807004290 2025-08-07 CERTIFICATE OF AMENDMENT 2025-08-07
250617003276 2025-06-17 AMENDMENT TO BIENNIAL STATEMENT 2025-06-17
250613001016 2025-06-12 CERTIFICATE OF CHANGE BY ENTITY 2025-06-12
240801040987 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230214002356 2023-02-14 AMENDMENT TO BIENNIAL STATEMENT 2023-02-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-19
Type:
Planned
Address:
ENGINEERING DR, STONY BROOK, NY, 11794
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State