Lendlease (US) Construction Inc.


Address: 200 Park Ave Fl 9, New York, New York 10166

Lendlease (US) Construction Inc. (Entity# F0062028) is a business entity registered with Virginia State Corporation Commission (SCC). The business start date is February 20, 1942. The entity status is .

Business Overview

Entity ID F0062028
Entity Name Lendlease (US) Construction Inc.
Principal Address 200 Park Ave Fl 9
New York
New York 10166
Office Effective Date 1942-02-20
Status Date 2007-02-12
Incorporate Date 1942-02-20
Duration 9999-12-31
Incorporate State FL
Stock Indicator S
Total Shares 7500.0
Merger Indicator S
Assessment NON-ASSESSED-MUST FILE ANNUAL REPORT AND RA
Stock Shares Class A

Registered Agent

Registered Agent Name C T CORPORATION SYSTEM
Agent Address 4701 Cox Rd Ste 285
Glen Allen
Virginia 23060-6808

Business Officer

Officer Title Officer Name
President Andrew Council
Vice President Randy Hartman
Vice President George Kiermas
Vice President Karen Voit
Vice President Ross Weyman
Vice President Anthony Lewis Bracks
Secretary Thomas V. Giordano
Vice President Brian Ufko
Asst Secretary Erica Young
Treasurer John Donohoe
Vice President Liam Hannon
Vice President Michael Organ
Vice President Wayne L. Tobiassen
Vice President Lori B. Zehner
Vice President Leo Bandini
Vice President Caleigh Raymer
Vice President Charles Summers
Vice President Matthew Haught
Vice President Mitchell Jackson
Paul Walsh
Danny Godfrey
Vice President David Nief
Vice President Jeffery A. Renner
Vice President J. Brad Robinson
Vice President Kenneth S. Weyman
Vice President Kip Hayes
Vice President Kinjal Patel
Vice President Joe Wathen
Vice President William Hoop
Vice President Nori Mizushima

Business Name History

Entity Name Effective Date
MCDEVITT & STREET COMPANY 1942-02-20
MCDEVITT STREET BOVIS INC. 1992-06-02
BOVIS CONSTRUCTION CORP. 1998-03-30
MCDEVITT STREET BOVIS 1998-04-09
BOVIS CONSTRUCTION CORP. 2000-03-08
BOVIS LEND LEASE INC. 2000-03-08
LEND LEASE (US) CONSTRUCTION INC. 2011-05-26
THOMPSON STREET AND WATTINGER COMPANY 2019-12-06

Merger History

Merger Type Effective Date Survivor Foreign Name
S 1998-02-25 F0062028
S 2008-07-21 F0062028

Other Data Sources

Entity Type Entity Name Entity Address
System for Award Management (SAM) Entities LENDLEASE (US) CONSTRUCTION INC. One Preserve Pkwy Ste 700, Rockville, MD 20852-4285
Iowa Business Entities LENDLEASE (US) CONSTRUCTION INC. 200 Park Avenue, 9th Floor, New York, NY 10166
Oregon Corporations, Companies and Business Names LENDLEASE (US) CONSTRUCTION INC. 200 Park Avenue, 9th Floor, New York, NY 10166

Office Location

Street Address 200 Park Ave Fl 9
City New York
State New York
Zip Code 10166

Business entities in the same location

Entity Name Office Address Agent Incorporate
Lendlease (US) Services Inc. 200 Park Ave Fl 9, New York, New York 10166-0999 C T Corporation System 2012-06-07

Business entities in the same zip code

Entity Name Office Address Agent Incorporate
BNY Mellon Securities Corporation 200 Park Ave, New York, New York 10166 C T Corporation System 1972-09-21
BNY Mellon Insurance Agency Inc. 200 Park Ave, New York, New York 10166 C T Corporation System 1972-10-17
BOVIS CONSTRUCTION CORP. 200 Park Ave, New York, New York 10166 Beverley L Crump 1996-09-19
METROPOLITAN TOWER LIFE INSURANCE COMPANY 200 Park Ave, New York, New York 10166 C T Corporation System 2006-02-07
THE KOMANSKY FAMILY LLC (VIRGINIA) 200 Park Avenue, New York, New York 10166 Corporation Service Company 2002-04-17
Centro GA Member T1 IG LLC C/o Clifford Chance Us LLP, 200 Park Ave, New York, New York 10166 Corporation Service Company 2003-10-20
Sutton Funding LLC 200 Park Ave, New York, New York 10166 Corporation Service Company 2009-03-06
Lendlease Healthcare Development LLC 200 Park Avenue 9th Fl, New York, New York 10166 C T Corporation System 2013-03-27
PI TELECOM INFRASTRUCTURE LLC 200 Park Avenue, 9th Floor, New York, New York 10166 C T Corporation System 2013-10-21
Lendlease (US) Infrastructure LLC 200 Park Ave 9th Fl, New York, New York 10166 C T Corporation System 2015-04-14
Find all businesses in zip 10166

Business Officer

Role Name / Organization Address
Agent C T CORPORATION SYSTEM 4701 Cox Rd Ste 285, Glen Allen, Virginia 23060-6808
President Andrew Council
Vice President Randy Hartman
Vice President George Kiermas
Vice President Karen Voit
Vice President Ross Weyman
Vice President Anthony Lewis Bracks
Secretary Thomas V. Giordano
Vice President Brian Ufko
Asst Secretary Erica Young
Treasurer John Donohoe
Vice President Liam Hannon
Vice President Michael Organ
Vice President Wayne L. Tobiassen
Vice President Lori B. Zehner
Vice President Leo Bandini
Vice President Caleigh Raymer
Vice President Charles Summers
Vice President Matthew Haught
Vice President Mitchell Jackson
Paul Walsh
Danny Godfrey
Vice President David Nief
Vice President Jeffery A. Renner
Vice President J. Brad Robinson
Vice President Kenneth S. Weyman
Vice President Kip Hayes
Vice President Kinjal Patel
Vice President Joe Wathen
Vice President William Hoop
Vice President Nori Mizushima

Competitor

Search similar business entities

City New York
Zip Code 10166
Category construction
Category + City construction + New York

Improve Information

Please comment or provide details below to improve the information on Lendlease (US) Construction Inc..

Dataset Information

Data Provider Virginia State Corporation Commission (SCC)
Jurisdiction Commonwealth of Virginia

This dataset includes 1.66 million business entities (corporations, LLCs, etc.) registered with Virginia State Corporation Commission (SCC). Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.

Trending Searches