Search icon

HNTB CORPORATION

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 2021-01-27 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)
2017-01-20 2025-01-10 Address 191 PEACHTREE STREET, NE, SUITE 3300, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer)
2015-01-20 2017-01-20 Address 3715 NORTHSIDE PKWY., 200 NORTHCREEK, STE. 800, ATLANTA, GA, 30327, USA (Type of address: Chief Executive Officer)
2013-01-07 2015-01-20 Address 11414 W. PARK PLACE, STE. 300, MILWAUKEE, WI, 53224, USA (Type of address: Chief Executive Officer)
2012-05-22 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-05-22 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-02-22 2013-01-07 Address 5 PENN PLAZA, 6TH FLOOR, NEW YORK, NY, 10001, 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
190110060451 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170120006134 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150120006388 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130107006673 2013-01-07 BIENNIAL STATEMENT 2013-01-01
120522000102 2012-05-22 CERTIFICATE OF CHANGE 2012-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346720493 0215600 2023-05-23 EAST BOUND OF GRAND CENTRAL PARKWAY & NORTHERN BLVD, FLUSHING, NY, 11368
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2023-05-23
Case Closed 2023-10-02

Related Activity

Type Inspection
Activity Nr 1666048
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007130 Civil Rights Employment 2020-09-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-01
Termination Date 2021-03-22
Date Issue Joined 2020-10-07
Pretrial Conference Date 2020-11-18
Section 2000
Sub Section E
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name HNTB CORPORATION
Role Defendant
2104616 Civil Rights Employment 2021-05-24 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-24
Termination Date 2023-03-31
Date Issue Joined 2021-07-07
Section 2000
Sub Section E
Status Terminated

Parties

Name VALENTINE
Role Plaintiff
Name HNTB CORPORATION
Role Defendant
1102023 Other Contract Actions 2011-03-23 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-23
Termination Date 2011-05-31
Date Issue Joined 2011-05-16
Section 1441
Sub Section NR
Status Terminated

Parties

Name STROMSTED
Role Plaintiff
Name HNTB CORPORATION
Role Defendant
2010482 Civil Rights Employment 2020-12-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-11
Termination Date 2021-09-27
Date Issue Joined 2021-02-03
Section 2000
Sub Section E
Status Terminated

Parties

Name HNTB CORPORATION
Role Defendant
Name EKRAMI
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State