CH2M HILL INDUSTRIAL DESIGN & CONSTRUCTION, INC.

Name: | CH2M HILL INDUSTRIAL DESIGN & CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1989 (36 years ago) |
Date of dissolution: | 12 Mar 2009 |
Entity Number: | 1370908 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Oregon |
Principal Address: | 2020 SW 4TH AVE 3RD FLR, PORTLAND, OR, United States, 97201 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RANDALL L. SMITH | Chief Executive Officer | 2020 SW 4TH AVE, 3RD FL, PORTLAND, OR, United States, 97201 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-03 | 2007-08-30 | Address | 2020 SW 4TH AVE 3RD FLR, PORTLAND, OR, 97201, USA (Type of address: Chief Executive Officer) |
2005-10-03 | 2007-03-13 | Address | 87 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-02-25 | 2005-10-03 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-02-25 | 2007-03-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1999-10-12 | 2003-02-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090312000601 | 2009-03-12 | CERTIFICATE OF TERMINATION | 2009-03-12 |
070830002759 | 2007-08-30 | BIENNIAL STATEMENT | 2007-07-01 |
070313001093 | 2007-03-13 | CERTIFICATE OF CHANGE | 2007-03-13 |
051003002537 | 2005-10-03 | BIENNIAL STATEMENT | 2005-07-01 |
030730002307 | 2003-07-30 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State