Search icon

Skanska USA Civil Southeast Inc..

Company Details

Name: Skanska USA Civil Southeast Inc..
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 05 Jun 1954 (71 years ago)
Business ID: 706234
State of Incorporation: VIRGINIA
Principal Office Address: 295 Bendix Road, Suite 400Virginia Beach, VA 23452
Historical names: TIDEWATER SKANSKA, INC.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
BRIAN C. STIERITZ President 295 Bendix Road, Suite 400, VIRGINIA BEACH, VA 23452

Vice President

Name Role Address
WADE H. WATSON Vice President 295 Bendix Road, Suite 400, Virginia Beach, VA 23452
JAMES K. BROOKSHIRE III Vice President 295 Bendix Road, Suite 400, Virginia Beach, VA 23452
THOMAS J. FULTON Vice President 295 Bendix Road, Suite 400, Virginia Beach, VA 23452
PHILIP J. MCCLEMENS Vice President 295 Bendix Road, Suite 400, Virginia Beach, VA 23452
PHILLIP J. LEFAVE Vice President 295 Bendix Road, Suite 400, Virginia Beach, VA 23452
JON S. WALKER Vice President 295 Bendix Road, Suite 400, Virginia Beach, VA 23452

Assistant Secretary

Name Role Address
PHILIP J. MCCLEMENS Assistant Secretary 295 Bendix Road, Suite 400, Virginia Beach, VA 23452
NICOLE G. VANDYKE Assistant Secretary 295 Bendix Road, Suite 400, Virginia Beach, VA 23452
JARI MANTYLA Assistant Secretary 295 Bendix Road, Suite 400, Virginia Beach, VA 23452

Director

Name Role Address
JARI MANTYLA Director 295 Bendix Road, Suite 400, Virginia Beach, VA 23452
MICHAEL DI PAOLO Director 75-20 Astoria Boulevard, Suite 200, East Elmhurst, NY 11370
BRIAN C. STIERITZ Director 295 Bendix Road, Suite 400, VIRGINIA BEACH, VA 23452

Chief Financial Officer

Name Role Address
STEPHEN HUGHES Chief Financial Officer 75-20 ASTORIA BOULEVARD, SUITE 200, EAST ELMHURST, NY 11370

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Admin Dissolution Filed 2019-11-22 Admin Dissolution: Tax
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2019-02-07 Annual Report For Skanska USA Civil Southeast Inc..
Amendment Form Filed 2018-05-03 Amendment For Skanska USA Civil Southeast Inc..
Annual Report Filed 2018-02-16 Annual Report For Skanska USA Civil Southeast Inc..
Annual Report Filed 2017-02-09 Annual Report For Skanska USA Civil Southeast Inc..
Annual Report Filed 2016-02-09 Annual Report For Skanska USA Civil Southeast Inc..
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2015-02-23 Annual Report For Skanska USA Civil Southeast Inc..

Date of last update: 09 Feb 2025

Sources: Mississippi Secretary of State