Search icon

Lendlease (US) Construction Inc.

Branch

Company Details

Name: Lendlease (US) Construction Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 14 Sep 1987 (38 years ago)
Branch of: Lendlease (US) Construction Inc., FLORIDA (Company Number 100745)
Identification Number: 000044517
Place of Formation: FLORIDA
Principal Address: 200 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10166, USA
Purpose: PERFORM PROJECT AND CONSTRUCTION MANAGEMENT AND ALL OTHER RELATED LAWFUL ACTIVITIES.
Historical names: McDevitt & Street Company
McDevitt Street Bovis, Inc.
BOVIS CONSTRUCTION CORP.
BOVIS LEND LEASE, INC.
Lend Lease (US) Construction Inc.

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. 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
TOBY MATTHEWS PRESIDENT 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 USA

TREASURER

Name Role Address
PETER HOFFMAN TREASURER 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 USA

SECRETARY

Name Role Address
LORI B. ZEHNER SECRETARY 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 USA

CEO

Name Role Address
TOBY MATTHEWS CEO 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 USA

CFO

Name Role Address
DANNY GODFREY CFO 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 USA

EXECUTIVE VICE PRESIDENT

Name Role Address
STEVEN SOMMER EXECUTIVE VICE PRESIDENT 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 USA
KRAIG RIEBOCK EXECUTIVE VICE PRESIDENT 30 SOUTH WACKER DR., 24TH FLOOR, CHICAGO, IL 60610 USA
KINJAL PATEL EXECUTIVE VICE PRESIDENT 30 SOUTH WACKER DR., 24TH FLOOR, CHICAGO, IL 60610 USA
MATT EASTMAN EXECUTIVE VICE PRESIDENT 111 SUTTER STREET, 18TH FLOOR,SAN FRANCISCO, CALIFORNIA SAN FRANCISCO, CA 94104 USA

ASSISTANT SECRETARY

Name Role Address
ERICA YOUNG ASSISTANT SECRETARY 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 USA

VICE PRESIDENT

Name Role Address
JASON ETHERIDGE VICE PRESIDENT 30 S WACKER DR., 24TH FLOOR, CHICAGO, IL 60610 USA
MONICA BARSOUM VICE PRESIDENT 30 S WACKER DR., 24TH FLOOR, CHICAGO, IL 60610 USA
CHRISTIAN HARVAT VICE PRESIDENT 1201 DEMONBREUN ST., SUITE 800, NASHVILLE, TN 37203 USA
KAREN VOIT VICE PRESIDENT 1695 KERNERSVILLE MEDICAL PARKWAY, KERNERSVILLE, NC 27284 USA
JESSICA KIGGINS VICE PRESIDENT 2320 CASCADE POINTE BOULEVARD, SUITE 300, CHARLOTTE, NC 28208 USA
P. JASON HADLEY VICE PRESIDENT 1201 DEMONBREUN ST., SUITE 800, NASHVILLE, TN 37203 USA
JOSHUA VANDENHENGEL VICE PRESIDENT 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 USA
ANTHONY LEWIS BRACKS VICE PRESIDENT 111 SUTTER STREET, 18TH FLOOR, SAN FRANCISCO, CA 94104 USA
PATRICK O'NEILL VICE PRESIDENT 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 USA

SENIOR VICE PRESIDENT

Name Role Address
ROSS WEYMAN SENIOR VICE PRESIDENT 30 SOUTH WACKER DR., 24TH FLOOR, CHICAGO, IL 60610 USA
MICHAEL LENTZ SENIOR VICE PRESIDENT 2 CARDINAL LANE, EPHRATA, PA 17522 USA
DANNY GODFREY SENIOR VICE PRESIDENT 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 USA

DIRECTOR

Name Role Address
TOBY MATTHEWS DIRECTOR 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 USA
BRUCE AMBLER JR. DIRECTOR 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY 10166 USA

Events

Type Date Old Value New Value
Name Change 2019-08-15 Lend Lease (US) Construction Inc. Lendlease (US) Construction Inc.
Name Change 2011-04-25 BOVIS LEND LEASE, INC. Lend Lease (US) Construction Inc.
Name Change 2000-03-16 BOVIS CONSTRUCTION CORP. BOVIS LEND LEASE, INC.
Name Change 1998-04-06 McDevitt Street Bovis, Inc. BOVIS CONSTRUCTION CORP.
Name Change 1992-06-15 McDevitt & Street Company McDevitt Street Bovis, Inc.

Filings

Number Name File Date
202452671630 Annual Report 2024-04-26
202331917240 Annual Report 2023-03-29
202215000710 Annual Report 2022-04-18
202192277130 Annual Report 2021-02-21
202034150980 Annual Report 2020-02-11
201912490600 Application for Amended Certificate of Authority 2019-08-15
201984768760 Annual Report 2019-01-19
201856420710 Annual Report 2018-01-20
201746001760 Application for Amended Certificate of Authority 2017-06-22
201733667070 Annual Report 2017-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302668835 0112300 2000-06-08 MENDON RD, CUMBERLAND, RI, 02864
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-06-08
Emphasis S: CONSTRUCTION
Case Closed 2000-06-14

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State