Search icon

AECOM USA, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: AECOM USA, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 01 Jul 1991 (34 years ago)
Financial Date End: 31 Jul 2026
Branch of: AECOM USA, INC., NEW YORK (Company Number 38901)
Entity Number: 296536
Place of Formation: NEW YORK
File Number: 296536
Principal Address: 605 THIRD AVENUE NEW YORK, NY 10158

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
John J. Cardoni Director 605 THIRD AVENUE, NEW YORK, NY 10158 2020-07-10 No data
Bane Gaiser Director 605 THIRD AVENUE, NEW YORK, NY 10158 2023-07-03 2024-06-05
Paul Storella Director 605 THIRD AVENUE, NEW YORK, NY 10158 2023-07-03 2024-06-05
Michael S. Klerer Director 605 3RD AVE, NEW YORK, NY 10158-0180 2023-07-03 2024-06-05
Lusanna Ro Director 605 THIRD AVENUE, NEW YORK, NY 10158 2024-06-05 No data

President

Name Role Address Appointed On Resigned On
Thomas Prendergast President 605 THIRD AVENUE, NEW YORK, NY 10158 2023-07-03 2024-06-05

Secretary

Name Role Address Appointed On Resigned On
Michael S, Klerer Secretary 605 3RD AVENUE, NEW YORK, NY 10158 2023-07-03 2024-06-05
Lisa Lesser Secretary 605 THIRD AVENUE, NEW YORK, NY 10158 2024-06-05 No data

Treasurer

Name Role Address Appointed On Resigned On
Allison Hall Treasurer 605 THIRD AVENUE, NEW YORK, NY 10158 2023-07-03 2024-06-05

Filing

Filing Name Filing Number Filing date
Annual Report 0006313051 2025-06-11
Registered Agent Name/Address Change (mass change) 0006275874 2025-05-27
Annual Report 0005761619 2024-06-05
Annual Report 0005301437 2023-07-03
Registered Agent Name/Address Change (mass change) 0004898237 2022-09-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Jul 2025

Sources: Idaho Secretary of State