Search icon

LENDLEASE (US) CONSTRUCTION INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: LENDLEASE (US) CONSTRUCTION INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 17 Sep 1984 (41 years ago)
Financial Date End: 30 Sep 2025
Branch of: LENDLEASE (US) CONSTRUCTION INC., FLORIDA (Company Number 100745)
Entity Number: 240590
Place of Formation: FLORIDA
File Number: 240590
Principal Address: 200 PARK AVENUE 9TH FLOOR NEW YORK, NY 10166
Mailing Address: 200 PARK AVENUE, 9TH FLOOR NEW YORK, NY 10166

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

Director

Name Role Address Appointed On Resigned On
Michael Fratianni Director 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 2020-08-03 2022-08-08
Mark Biancucci Director 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 2023-08-01 No data
Kinjal Patel Director 30 SOUTH WACKER DR, CHICAGO, IL 60610 2023-08-01 No data
Danny Godfrey Director 200 PARK AVENUE, NEW YORK, NY 10166 2023-08-01 No data
Bruce Ambler Jr. Director 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 2024-08-20 No data
Toby Matthews Director 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 2024-08-20 No data

President

Name Role Address Appointed On Resigned On
Robert Brandt Jr. President 30 SOUTH WACKER DRIVE, CHICAGO, IL 60606 2022-08-08 2023-08-01
Jeffrey L. Arfsten President 30 SOUTH WACKER DRIVE, CHICAGO, IL 60606 2023-08-01 No data
Toby Matthews President 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 2024-08-20 No data

Vice President

Name Role Address Appointed On
Michael Organ Vice President 30 SOUTH WACKER DR., CHICAGO, IL 60606 2023-08-01
Karen Voit Vice President 1695 KERNERSVILLE MEDICAL PARKWAY, KERNERSVILLE, NC 27284 2023-08-01
Anthony Lewis Bracks Vice President 71 STEVENSON ST., SAN FRANCISCO, CA 94105 2023-08-01
Jason Etheridge Vice President 30 S. WACKER DR., 24TH FLOOR, CHICAGO, IL 60606 2023-08-01
P. Jason Hadley Vice President 1201 DEMONBREUN ST., SUITE 800, NASHVILLE, TN 37203 2023-08-01
Mitchell Jackson Vice President 2320 CASCADE POINT BLVD., CHARLOTTE, NC 28208 2023-08-01
George Kiermas Vice President 2320 CASCADE POINT BLVD., CHARLOTTE, NC 28208 2023-08-01
Veena Kumar Vice President 30 SOUTH WACKER DRIVE, CHICAGO, IL 60606 2023-08-01
David Nief Vice President 156 E. MARKET ST., SUITE 1107, INDIANAPOLIS, IN 46204 2023-08-01
Patrick O'Neill Vice President 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 2023-08-01

Secretary

Name Role Address Appointed On
Lori B. Zehner Secretary 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 2023-08-01

Treasurer

Name Role Address Appointed On
Peter Hoffman Treasurer 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 2023-08-01

Filing

Filing Name Filing Number Filing date
Registered Agent Name/Address Change (mass change) 0006275753 2025-05-27
Annual Report 0005866535 2024-08-20
Annual Report 0005336733 2023-08-01
Registered Agent Name/Address Change (mass change) 0004898084 2022-09-12
Annual Report 0004851928 2022-08-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 May 2025

Sources: Idaho Secretary of State