JACOBS ENGINEERING GROUP INC.


Address: 155 North Lake Avenue, Pasadena, CA 91101

JACOBS ENGINEERING GROUP INC. (Business# 85463) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is May 27, 2008.

Business Overview

Business Name JACOBS ENGINEERING GROUP INC.
Business ID 85463
File Number F30034
Principal Office Address 155 North Lake Avenue
Pasadena
CA 91101
Mailing Address Attn: Tax Department
Po Box 7084
Pasadena
CA 91109
Foreign Address 155 North Lake Avenue
Pasadena
CA 91101
Formation Place Delaware
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Active
Business Origin Date 2008-05-27
Last Annual Report Date 2015-09-30
Fiscal Year Month 9
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Vice President Christopher E. Nagel Two Ash Street, Suite 3000, Conshohocken, PA 19428
Vice President Conor Doyle 1180 Eskdale Road, Wokingham, Uk Rg41 5tu,
Vice President Jeffrey M. Goldfarb 155 North Lake Avenue, Pasadena, CA 91101
Vice President Marietta C. Hannigan 155 North Lake Avenue, Pasadena, CA 91101
Vice President Randy C. Pierce 343 Congress Street, 2nd Fl., Boston, MA 02210
Vice President Peter D. Brettell 777 Main Street, Fort Worth, TX 76102
Director Dawn S. Hickton 155 North Lake Avenue, Pasadena, CA 91101
Director Juan Jose Suarez Coppel 155 North Lake Avenue, Pasadena, CA 91101
Director Peter J. Robertson 777 Main Street, Fort Worth, TX 76102
Director Robert C. Davidson, Jr. 155 North Lake Avenue, Pasadena, CA 91101
Vice President Michael R. Tyler 155 North Lake Avenue, Pasadena, CA 91101
President Philip J. Stassi 155 North Lake Avenue, Pasadena, CA 91101
Vice President Lori S. Sundberg 155 North Lake Avenue, Pasadena, CA 91101
Vice President John Mclachlan 155 North Lake Avenue, Pasadnea, CA 91101
Vice President H. Thomas Mcduffie, Jr. 1100 N. Glebe Road, Suite 500, Arlington, VA 22201
Vice President Robert S. Duff 95 Bothwell Street, Glasgow, G2 7hx,
Vice President Edward Pagano 86, Rue Regnault, Paris, 75640
Vice President Marius Bello Pleasmanlaan 100, Leiden, 2332 Cb,
President Steve J. Demetriou 155 North Lake Avenue, Pasadena, CA 91101
Vice President Geoffrey Sanders 155 North Lake Avenue, Pasadena, CA 91101
Vice President Jay M. Coyle 707 17th Street, Suite 2400, Denver, CO 80202
Vice President Philip Lory Cnr of Cordelia and Russell Street, South Brisbane, Australia 410,
Vice President Stephen Axcell 707 17th Street, Suite 2400, Denver, CO 80202
President Terence D. Hagen 600 William Northern Blvd., Tullahoma, TN 37388
Vice President Sue M. Steele 5995 Rogerdale Road, Houston, TX 77072
Director Joseph R. Bronson 155 North Lake Avenue, Pasadena, CA 91101
Director Linda Fayne-levinson 777 Main Street, Fort Worth, TX 76102
Director Ralph E. Eberhart 155 North Lake Avenue, Pasadena, CA 91101
Director Kevin C. Berryman 155 North Lake Avenue, Pasadena, CA 91101
Vice President James L. Wiles 707 17th Street, Suite 2300, Denver, CO 80202
Vice President Manuel Junco 5995 Rogerdale Road, Houston, TX 77072
Vice President Patrick X. Hill 525 W. Monroe, Chicago, IL 60661
Vice President Santo Rizzuto 155 North Lake Avenue, Pasadena, CA 91101
Vice President Thomas J. Quinn 205 Quarry Park Blvd. Se, Calgary, Ab, Canada T2c 3e7,
President Andrew Kremer 155 North Lake Avenue, Pasadena, CA 91101
President Joseph G. Mandel 5995 Rogerdale Road, Houston, TX 77072
Vice President Robert A. Irvin 1180 Eskdale Road, Wokingham, Rg41 5tu England,
Vice President Allyn B. Taylor 57 Manjusha, Nehru Place, 5th Floor, New Delhi, 11001
Vice President Robert G Norfleet 600 William Northern Blvd., Tullahoma, TN 37388

Other Data Sources

Entity Type Entity Name Entity Address
System for Award Management (SAM) Entities JACOBS ENGINEERING GROUP INC 2095 Lakeside Centre Way Ste 200, Knoxville, TN 37922-6647
System for Award Management (SAM) Entities JACOBS ENGINEERING GROUP INC. 6 Otis Park Dr, Bourne, MA 02532-3870
Colorado Business Entities JACOBS ENGINEERING GROUP INC. 1999 Bryan Street, Dallas, TX 75201
Washington State Corporations JACOBS ENGINEERING GROUP INC. 1999 Bryan St, Dallas, TX 75201-3136
Iowa Business Entities JACOBS ENGINEERING GROUP INC. 1999 Bryan St, Dallas, TX 75201
Oregon Corporations, Companies and Business Names JACOBS ENGINEERING GROUP INC. 1999 Bryan Street, Dallas, TX 75201
Oklahoma Business Registrations JACOBS ENGINEERING GROUP INC. 251 S Lake Ave, Pasadena, CA 91101
Virginia Business Entities Jacobs Engineering Group Inc. 1999 Bryan St, Dallas, Texas 75201
Ohio Business Entities JACOBS ENGINEERING GROUP INC. 251 S Lake Ave, Pasadena, CA 91101

Office Location

Street Address 155 North Lake Avenue
City PASADENA
State CA
Zip Code 91101

Business entities in the same location

Business Name Office Address Registered Agent Registration
Leighfisher Inc. 155 North Lake Avenue, Pasadena, CA 91101 Ct Corporation System 2010-07-22
Jacobs Project Management Co. 155 North Lake Avenue, Pasadena, CA 91101 Ct Corporation System 2009-04-10
Jacobs Industrial Services Inc. 155 North Lake Avenue, Pasadena, CA 91101 Ct Corporation System 1999-11-30
Jacobs Field Services North America, Inc. 155 North Lake Avenue, Pasadena, CA 91101 Ct Corporation System 1995-01-19

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Cbg Ljb 21 LLC 888 East Walnut Street, Pasadena, CA 91101 Ct Corporation System 2012-10-31
Certain Communications Corporation 16 North Marengo Avenue, Suite 315, Pasadena, CA 91101 National Registered Agents, Inc. 2012-02-08
Comprehensive Life Insurance Services, LLC 200 S Los Robles Ave 20, Pasadena, CA 91101 Agent Resigned 2011-08-11
Financial Freedom Acquisition LLC 888 East Walnut St, Pasadena, CA 91101 Corporation Service Company 2011-04-28
Indymac Financial Services 888 East Walnut Street, Pasadena, CA 91101 Corporation Service Company 2007-01-19
United Agencies, Inc. 301 E. Colorado Blvd 200, Pasadena, CA 91101 Ct Corporation System 2005-12-12
Comprehensive Life Insurance Services, Inc. 200 South Los Robles Ave, Pasadena, CA 91101 Registered Agent Solutions, Inc. 2005-07-28
Leisure Werden & Terry Agency 200 S. Los Robles 200, Pasadena, CA 91101 Registered Agent Solutions, Inc. 2005-02-01
United Communications Hub, Inc. 225 South Lake Av. #705, Pasadena, CA 91101 National Corporate Research, Ltd. 2000-01-20
Indymac Agency, Inc. 155 N Lake Ave., Pasadena, CA 91101 Corporation Service Company 1998-04-10
Find all businesses in zip 91101

Business Officer

Title Name Business Address Residence Address
Vice President Christopher E. Nagel Two Ash Street, Suite 3000, Conshohocken, PA 19428
Vice President Conor Doyle 1180 Eskdale Road, Wokingham, Uk Rg41 5tu,
Vice President Jeffrey M. Goldfarb 155 North Lake Avenue, Pasadena, CA 91101
Vice President Marietta C. Hannigan 155 North Lake Avenue, Pasadena, CA 91101
Vice President Randy C. Pierce 343 Congress Street, 2nd Fl., Boston, MA 02210
Vice President Peter D. Brettell 777 Main Street, Fort Worth, TX 76102
Director Dawn S. Hickton 155 North Lake Avenue, Pasadena, CA 91101
Director Juan Jose Suarez Coppel 155 North Lake Avenue, Pasadena, CA 91101
Director Peter J. Robertson 777 Main Street, Fort Worth, TX 76102
Director Robert C. Davidson, Jr. 155 North Lake Avenue, Pasadena, CA 91101
Vice President Michael R. Tyler 155 North Lake Avenue, Pasadena, CA 91101
President Philip J. Stassi 155 North Lake Avenue, Pasadena, CA 91101
Vice President Lori S. Sundberg 155 North Lake Avenue, Pasadena, CA 91101
Vice President John Mclachlan 155 North Lake Avenue, Pasadnea, CA 91101
Vice President H. Thomas Mcduffie, Jr. 1100 N. Glebe Road, Suite 500, Arlington, VA 22201
Vice President Robert S. Duff 95 Bothwell Street, Glasgow, G2 7hx,
Vice President Edward Pagano 86, Rue Regnault, Paris, 75640
Vice President Marius Bello Pleasmanlaan 100, Leiden, 2332 Cb,
President Steve J. Demetriou 155 North Lake Avenue, Pasadena, CA 91101
Vice President Geoffrey Sanders 155 North Lake Avenue, Pasadena, CA 91101
Vice President Jay M. Coyle 707 17th Street, Suite 2400, Denver, CO 80202
Vice President Philip Lory Cnr of Cordelia and Russell Street, South Brisbane, Australia 410,
Vice President Stephen Axcell 707 17th Street, Suite 2400, Denver, CO 80202
President Terence D. Hagen 600 William Northern Blvd., Tullahoma, TN 37388
Vice President Sue M. Steele 5995 Rogerdale Road, Houston, TX 77072
Director Joseph R. Bronson 155 North Lake Avenue, Pasadena, CA 91101
Director Linda Fayne-levinson 777 Main Street, Fort Worth, TX 76102
Director Ralph E. Eberhart 155 North Lake Avenue, Pasadena, CA 91101
Director Kevin C. Berryman 155 North Lake Avenue, Pasadena, CA 91101
Vice President James L. Wiles 707 17th Street, Suite 2300, Denver, CO 80202
Vice President Manuel Junco 5995 Rogerdale Road, Houston, TX 77072
Vice President Patrick X. Hill 525 W. Monroe, Chicago, IL 60661
Vice President Santo Rizzuto 155 North Lake Avenue, Pasadena, CA 91101
Vice President Thomas J. Quinn 205 Quarry Park Blvd. Se, Calgary, Ab, Canada T2c 3e7,
President Andrew Kremer 155 North Lake Avenue, Pasadena, CA 91101
President Joseph G. Mandel 5995 Rogerdale Road, Houston, TX 77072
Vice President Robert A. Irvin 1180 Eskdale Road, Wokingham, Rg41 5tu England,
Vice President Allyn B. Taylor 57 Manjusha, Nehru Place, 5th Floor, New Delhi, 11001
Vice President Robert G Norfleet 600 William Northern Blvd., Tullahoma, TN 37388

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Category engineering

Improve Information

Please comment or provide details below to improve the information on JACOBS ENGINEERING GROUP INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches