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Status: | Withdrawn |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. |
NAICS
541330 Engineering ServicesThis 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MICHAEL J. LEWIS | PRESIDENT | 12011 SUNSET HILLS ROAD RESTON, VA 20190 USA |
Name | Role | Address |
---|---|---|
KEVIN C. LEADER | TREASURER | 12011 SUNSET HILLS ROAD RESTON, VA 20190 USA |
Name | Role | Address |
---|---|---|
MARY W. QUAZZO | SECRETARY | 12011 SUNSET HILLS ROAD RESTON, VA 20190 USA |
Name | Role | Address |
---|---|---|
MARY W. QUAZZO | VICE PRESIDENT | 12011 SUNSET HILLS ROAD RESTON, VA 20190 USA |
Name | Role | Address |
---|---|---|
KEVIN C. LEADER | PRINCIPAL VICE PRESIDENT | 12011 SUNSET HILLS ROAD RESTON, VA 20190 USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1999-10-30 | BECHTEL CONSTRUCTION, INC. | BECHTEL CONSTRUCTION COMPANY |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122515992 | 0112300 | 1994-11-23 | HENDERSON STREET, PROVIDENCE, RI, 02903 | |||||||||||||||||||||||||||||||||
|
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