Search icon

BECHTEL CONSTRUCTION COMPANY

Company Details

Name: BECHTEL CONSTRUCTION COMPANY
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 01 Feb 1984 (41 years ago)
Date of Dissolution: 19 Dec 2018 (6 years ago)
Date of Status Change: 19 Dec 2018 (6 years ago)
Identification Number: 000020975
Place of Formation: NEVADA
Principal Address: 12011 SUNSET HILLS ROAD, RESTON, VA, 20190, USA
Mailing Address: 50 BEALE STREET 4TH FLOOR, SAN FRANCISCO, CA, 94105, USA
Purpose: ENGINEERING & CONSTRUCTION
Historical names: BECHTEL CONSTRUCTION, INC.

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
MICHAEL J. LEWIS PRESIDENT 12011 SUNSET HILLS ROAD RESTON, VA 20190 USA

TREASURER

Name Role Address
KEVIN C. LEADER TREASURER 12011 SUNSET HILLS ROAD RESTON, VA 20190 USA

SECRETARY

Name Role Address
MARY W. QUAZZO SECRETARY 12011 SUNSET HILLS ROAD RESTON, VA 20190 USA

VICE PRESIDENT

Name Role Address
MARY W. QUAZZO VICE PRESIDENT 12011 SUNSET HILLS ROAD RESTON, VA 20190 USA

PRINCIPAL VICE PRESIDENT

Name Role Address
KEVIN C. LEADER PRINCIPAL VICE PRESIDENT 12011 SUNSET HILLS ROAD RESTON, VA 20190 USA

DIRECTOR

Name Role Address
MICHAEL C. BAILEY DIRECTOR 12011 SUNSET HILLS ROAD RESTON, VA 20190 USA
PETER A. DAWSON DIRECTOR 12011 SUNSET HILLS ROAD RESTON, VA 20190 USA

Events

Type Date Old Value New Value
Name Change 1999-10-30 BECHTEL CONSTRUCTION, INC. BECHTEL CONSTRUCTION COMPANY

Filings

Number Name File Date
201882920990 Application for Certificate of Withdrawal 2018-12-19
201856891420 Annual Report 2018-01-27
201731295040 Annual Report 2017-02-02
201691183700 Annual Report 2016-01-25
201554129870 Annual Report 2015-01-23
201435977440 Annual Report 2014-02-21
201324632290 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311900340 Statement of Change of Registered/Resident Agent Office 2013-02-12
201311055400 Annual Report 2013-02-06
201289933160 Annual Report 2012-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122515992 0112300 1994-11-23 HENDERSON STREET, PROVIDENCE, RI, 02903
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1994-12-16
Case Closed 1995-02-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1995-01-12
Abatement Due Date 1995-01-18
Current Penalty 650.0
Initial Penalty 1300.0
Nr Instances 4
Nr Exposed 3
Gravity 02

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State