Search icon

HNTB CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HNTB CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1993 (32 years ago)
Entity Number: 1698012
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 715 KIRK DR, KANSAS CITY, MO, United States, 64105

Contact Details

Phone +1 816-472-1201

Chief Executive Officer

Name Role Address
ROBERT J. SLIMP Chief Executive Officer 191 PEACHTREE STREET, NE, SUITE 3300, ATLANTA, GA, United States, 30303

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 191 PEACHTREE STREET, NE, SUITE 3300, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer)
2021-01-27 2025-01-10 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2025-01-10 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2021-01-27 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-01-20 2025-01-10 Address 191 PEACHTREE STREET, NE, SUITE 3300, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110000904 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230203001899 2023-02-03 BIENNIAL STATEMENT 2023-01-01
210127060366 2021-01-27 BIENNIAL STATEMENT 2021-01-01
SR-112992 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112991 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-23
Type:
Prog Other
Address:
EAST BOUND OF GRAND CENTRAL PARKWAY & NORTHERN BLVD, FLUSHING, NY, 11368
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2021-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
VALENTINE
Party Role:
Plaintiff
Party Name:
HNTB CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HNTB CORPORATION
Party Role:
Defendant
Party Name:
EKRAMI
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-09-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DIAZ
Party Role:
Plaintiff
Party Name:
HNTB CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State