Name: | PARSONS CONSTRUCTION GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2015 (10 years ago) |
Entity Number: | 4758316 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 100 WEST WALNUT STREET, PASADENA, CA, United States, 91124 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PETER TORRELLAS | Chief Executive Officer | 5875 TRINITY PKWY STE 140, CENTREVILLE, VA, United States, 20120 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 5875 TRINITY PKWY STE 140, CENTREVILLE, VA, 20120, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 2200 WEST LOOP S. STE 200, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 222 S. RIVERSIDE PLAZA, STE 2450, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 2200 WEST LOOP S. STE 200, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 5875 TRINITY PKWY STE 140, CENTREVILLE, VA, 20120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046472 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230504003875 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
210506061206 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506062699 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190501061756 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State