Search icon

AMENTUM ENVIRONMENT & ENERGY, INC.

Company Details

Name: AMENTUM ENVIRONMENT & ENERGY, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 20 May 1963 (62 years ago)
Identification Number: 000024644
Place of Formation: OHIO
Principal Address: 106 NEWBERRY ST SW, AIKEN, SC, 29801, USA
Purpose: PROVIDE PROFESSIONAL, TECHNICAL, AND MANAGEMENT SUPPORT SERVICES.
Fictitious names: Washington Division of URS Corporation (trading name, 2009-06-15 - )
URS Washington Division (trading name, 2009-06-15 - )
Washington Group International (trading name, 2000-12-12 - 2004-08-26)
MK Infrastructure (trading name, 1994-07-11 - )
MK-Ferguson (trading name, 1990-10-19 - )
The H.K. Ferguson Company (trading name, 1986-01-02 - )
Historical names: THE H. K. FERGUSON COMPANY
M-K FERGUSON COMPANY
Morrison Knudsen Corporation
Washington Group International, Inc.
URS Energy & Construction, Inc.
AECOM ENERGY & 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

TREASURER

Name Role Address
BRIAN HOCKENBERRY TREASURER 106 NEWBERRY ST SW AIKEN, SC 29801 USA

SECRETARY

Name Role Address
PAUL W. COBB JR SECRETARY 106 NEWBERRY ST SW AIKEN, SC 29801 USA
STUART YOUNG SECRETARY 106 NEWBERRY ST SW AIKEN, SC 29801 USA

ASSISTANT SECRETARY

Name Role Address
ALEXANDER BYRD ASSISTANT SECRETARY 106 NEWBERRY ST SW AIKEN, SC 29801 USA
MARK ESPOSITO ASSISTANT SECRETARY 106 NEWBERRY ST SW AIKEN, SC 29801 USA

VICE PRESIDENT, TAX

Name Role Address
JAYA DURVASULA VICE PRESIDENT, TAX 106 NEWBERRY ST SW AIKEN, SC 29801 USA

SENIOR VICE PRESIDENT

Name Role Address
JIM BLANKENHORN SENIOR VICE PRESIDENT 106 NEWBERRY ST SW AIKEN, SC 29801 USA

CONTROLLER

Name Role Address
CLINT HIMMELBERGER CONTROLLER 106 NEWBERRY ST SW AIKEN, SC 29801 USA

DIRECTOR

Name Role Address
STUART YOUNG DIRECTOR 106 NEWBERRY ST SW AIKEN, SC 29801 USA

PRESIDENT

Name Role Address
MARK WHITNEY PRESIDENT 106 NEWBERRY ST SW AIKEN, SC 29801 USA

VICE PRESIDENT

Name Role Address
STUART YOUNG VICE PRESIDENT 106 NEWBERRY ST SW AIKEN, SC 29801 USA
MARK ESPOSITO VICE PRESIDENT 106 NEWBERRY ST SW AIKEN, SC 29801 USA

Events

Type Date Old Value New Value
Name Change 2023-12-13 AECOM ENERGY & CONSTRUCTION, INC. AMENTUM ENVIRONMENT & ENERGY, INC.
Name Change 2016-10-06 URS Energy & Construction, Inc. AECOM ENERGY & CONSTRUCTION, INC.
Name Change 2010-03-10 Washington Group International, Inc. URS Energy & Construction, Inc.
Name Change 2004-08-26 Morrison Knudsen Corporation Washington Group International, Inc.
Name Change 1990-10-19 M-K FERGUSON COMPANY Morrison Knudsen Corporation
Name Change 1985-08-06 THE H. K. FERGUSON COMPANY M-K FERGUSON COMPANY

Filings

Number Name File Date
202453559360 Annual Report 2024-05-01
202343385260 Application for Amended Certificate of Authority 2023-12-13
202332054430 Annual Report 2023-03-30
202215912950 Annual Report 2022-04-27
202191864250 Annual Report 2021-02-17
202032902680 Annual Report 2020-01-23
201984830890 Annual Report 2019-01-21
201856709130 Annual Report 2018-01-24
201730999020 Annual Report 2017-01-28
201609949170 Application for Amended Certificate of Authority 2016-10-06

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State