Search icon

Parsons Transportation Group Inc.

Branch

Company Details

Name: Parsons Transportation Group Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 11 Dec 1987 (37 years ago)
Branch of: Parsons Transportation Group Inc., ILLINOIS (Company Number CORP_20843454)
Identification Number: 000045172
Place of Formation: ILLINOIS
Principal Address: 100 M STREET STE 1200, WASHINGTON, DC, 20003, USA
Purpose: TRANSPORTATION ENGINEERING AND PLANNING
Fictitious names: Parsons Transportation Group Inc. (trading name, 1996-10-08 - 1999-02-05)
Historical names: De Leuw, Cather & Company
PARSONS DE LEUW, INC.
DE LEUW, CATHER & COMPANY

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
MARK C FIALKOWSKI PRESIDENT 222 S. RIVERSIDE PLAZA, STE 2450 CHICAGO, IL 60606 USA

TREASURER

Name Role Address
PAUL WALKER-LANZ TREASURER 100 WEST WALNUT STREET PASADENA, CA 91124 USA

SECRETARY

Name Role Address
MICHAEL R KOLLOWAY SECRETARY 1422 S. TRYON ST. STE. 800 CHARLOTTE, NC 28203 USA

VICE PRESIDENT

Name Role Address
TODD BERGSTROM VICE PRESIDENT 100 WEST WALNUT STREET PASADENA, CA 91124 USA
MARK W PETERSON VICE PRESIDENT 10 S. RIVERSIDE CHICAGO, IL 60606 USA
LORI COLANGELO VICE PRESIDENT 100 WEST WALNUT ST. PASADENA, CA 91124 USA
JON MORETTA VICE PRESIDENT 5875 TRINITY PKWY STE 140 CENTREVILLE, VA 20120 USA
GREGORY SHAFER VICE PRESIDENT 10 E. BALTIMORE ST. BALTIMORE, MD 21202 USA
MATTHEW OFILOS VICE PRESIDENT 14291 PARK MEADOW DR. #100 CHANTILLY, VA 20151 USA
THOMAS SPOTH VICE PRESIDENT 100 BROADWAY NEW YORK, NY 10005 USA
WILLIAM C SHELOR III VICE PRESIDENT 1300 RIVERPLACE BLVD. JACKSONVILLE, FL 32207 USA
JOHN J MEIFERT VICE PRESIDENT 11710 BELTSVILLE DRIVE BELTSVILLE, MD 20705 USA
HAROON AHMED VICE PRESIDENT 100 WEST WALNUT STREET PASADENA, CA 91124 USA

ASSISTANT SECRETARY

Name Role Address
ABEULLAH ZEINI ASSISTANT SECRETARY 100 WEST WALNUT ST. PASADENA, CA 91124 USA
WLODZIMIERZ PIECZONKA ASSISTANT SECRETARY 600 UNIVERSITY ST #700 SEATTLE, WA 98101 USA
CARLTON E WILLIAMS ASSISTANT SECRETARY 10655 SPACE CENTER BLVD. HOUSTON, TX 77062 USA
SAMUEL SAAD ASSISTANT SECRETARY 7600 CORPORATE CENTER DR #104 MIAMI, FL 33126 USA
FARZIN TORBATI-MOGHADDAM ASSISTANT SECRETARY 100 WEST WALNUT STREET PASADENA, CA 91124 USA

DIRECTOR

Name Role Address
MATTHEW OFILOS DIRECTOR 14291 PARK MEADOW DR. STE. 100 CHANTILLY, VA 20151 USA
MICHAEL R KOLLOWAY DIRECTOR 1422 S. TRYON ST. STE. 800 CHARLOTTE, NC 28203 USA

Events

Type Date Old Value New Value
Name Change 1999-02-05 DE LEUW, CATHER & COMPANY Parsons Transportation Group Inc.
Name Change 1994-03-28 PARSONS DE LEUW, INC. DE LEUW, CATHER & COMPANY
Name Change 1992-02-03 De Leuw, Cather & Company PARSONS DE LEUW, INC.

Filings

Number Name File Date
202444582810 Annual Report 2024-01-23
202327415770 Annual Report 2023-02-03
202208781970 Annual Report 2022-01-27
202187599230 Annual Report 2021-01-22
202032487510 Annual Report 2020-01-16
201985910230 Annual Report 2019-02-04
201858608170 Annual Report 2018-02-20
201731224130 Annual Report 2017-02-01
201691555020 Annual Report 2016-02-01
201554100860 Annual Report 2015-01-23

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State