HARRIS MILLER MILLER & HANSON INC.

Name: | HARRIS MILLER MILLER & HANSON INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1989 (36 years ago) |
Entity Number: | 1396241 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Activity Description: | HMMH is an international leader in environmental and transportation planning including noise and vibration control, air quality analysis, airport and airspace planning, and sustainable energy solutions. |
Principal Address: | 700 District Avenue, Suite 800, BURLINGTON, MA, United States, 01803 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 781-229-0707
Website http://www.hmmh.com
Name | Role | Address |
---|---|---|
HARRIS MILLER MILLER & HANSON INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DIANA WASIUK | Chief Executive Officer | 700 DISTRICT AVENUE, SUITE 800, BURLINGTON, MA, United States, 01803 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-10-11 | Address | 700 DISTRICT AVENUE, SUITE 800, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2023-10-11 | Address | 77 SOUTH BEDFORD STREET, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2019-10-03 | 2023-10-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011000186 | 2023-10-11 | BIENNIAL STATEMENT | 2023-10-01 |
211001001139 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191003060144 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-18012 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18013 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources: New York Secretary of State