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
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.
Principal Address: Google Maps Logo 200 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10166, USA

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 300 PARK AVENUE, SUITE 1402 NEW YORK, NY 10022 USA

CEO

Name Role Address
TOBY MATTHEWS CEO 300 PARK AVENUE, SUITE 1402 NEW YORK, NY 10022 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 60606 USA
MONICA BARSOUM VICE PRESIDENT 30 S. WACKER DR., 24TH FLOOR CHICAGO, IL 60606 USA
JESSICA KIGGINS VICE PRESIDENT 2320 CASCADE POINTE BOULEVARD, SUITE 300 CHARLOTTE, NC 28208 USA
P. JASON HADLEY VICE PRESIDENT 300 PARK AVENUE, SUITE 1402 NEW YORK, NY 10022 USA

DIRECTOR

Name Role Address
TOBY MATTHEWS DIRECTOR 300 PARK AVENUE, SUITE 1402 NEW YORK, NY 10022 USA
RUSSELL WHITE DIRECTOR 300 PARK AVENUE, SUITE 1402 NEW YORK, NY 10022 USA
BRUCE JASON AMBLER JR. DIRECTOR 300 PARK AVENUE, SUITE 1402 NEW YORK, NY 10022 USA

SECRETARY

Name Role Address
RUSSELL WHITE SECRETARY 300 PARK AVENUE, SUITE 1402 NEW YORK , NY 10022 USA

CFO

Name Role Address
TOBY MATTHEWS CFO 300 PARK AVENUE, SUITE 1402 NEW YORK, NY 10022 USA

EXECUTIVE VICE PRESIDENT

Name Role Address
RUSSELL WHITE EXECUTIVE VICE PRESIDENT 111 SUTTER STREET, 18TH FLOOR SAN FRANCISCO, CA 94104 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-06-08
Type:
Planned
Address:
MENDON RD, CUMBERLAND, RI, 02864
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 May 2025

Sources: Rhode Island Department of State