Name: | HDR ENGINEERING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 27 Nov 1992 (32 years ago) |
Identification Number: | 000070614 |
Place of Formation: | NEBRASKA |
Principal Address: | 1917 S. 67TH STREET, OMAHA, NE, 68106, USA |
Purpose: | ENGINEERING SERVICES |
NAICS
541330 Engineering ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
KATHLEEN M P HEANEY | TREASURER | 1917 S. 67TH STREET OMAHA, NE 68106 USA |
Name | Role | Address |
---|---|---|
ELISA B. DAVIES | SECRETARY | 1917 S. 67TH STREET OMAHA, NE 68106 USA |
Name | Role | Address |
---|---|---|
JENNIFER E. HUNT | EXECUTIVE VICE PRESIDENT | 1917 S. 67TH STREET OMAHA, NE 68106 USA |
DOUGLAS J. MCANENY | EXECUTIVE VICE PRESIDENT | 1917 S. 67TH STREET OMAHA, NE 68106 USA |
THOMAS C. MCLAUGHLIN | EXECUTIVE VICE PRESIDENT | 1917 S. 67TH STREET OMAHA, NE 68106 USA |
GALEN J. MEYSENBURG | EXECUTIVE VICE PRESIDENT | 1917 S. 67TH STREET OMAHA, NE 68106 USA |
DOUGLAS S. WIGNALL | EXECUTIVE VICE PRESIDENT | 1917 S. 67TH STREET OMAHA, NE 68106 USA |
DARRYL J. SHOEMAKER | EXECUTIVE VICE PRESIDENT | 1917 S. 67TH STREET OMAHA, NE 68106 USA |
JOHN P. STEINERT | EXECUTIVE VICE PRESIDENT | 1917 S. 67TH STREET OMAHA, NE 68106 USA |
DAVID F. LECUREUX | EXECUTIVE VICE PRESIDENT | 1917 S. 67TH STREET OMAHA, NE 68106 USA |
Name | Role | Address |
---|---|---|
NEIL A. GRAFF | PRESIDENT, DIRECTOR, COO | 1917 S. 67TH STREET OMAHA, NE 68106 USA |
Name | Role | Address |
---|---|---|
LAURIE S. VIK | ASSISTANT SECRETARY | 1917 S. 67TH STREET OMAHA, NE 68106 USA |
AMY L GAUSMAN | ASSISTANT SECRETARY | 1917 S 67TH ST OMAHA, NE 68106 USA |
ELIZABETH C. HOFFMAN | ASSISTANT SECRETARY | 1917 S 67TH ST OMAHA, NE 68106 USA |
Name | Role | Address |
---|---|---|
JOSEPH R. COX | ASSISTANT TREASURER | 1917 S. 67TH STREET OMAHA, NE 68106 USA |
TROY L. WHITE | ASSISTANT TREASURER | 1917 S. 67TH STREET OMAHA, NE 68106 USA |
Name | Role | Address |
---|---|---|
JOHN W. HENDERSON | DIRECTOR | 1917 S. 67TH STREET OMAHA, NE 68106 USA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | 700 NARRAGANSETT PARK DR STE 100, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
JOHN P STEINERT | VICE PRESIDENT | 1830 COLONIAL VILLAGE LANE LANCASTER, PA 17601 USA |
Number | Name | File Date |
---|---|---|
202455563770 | Statement of Change of Registered/Resident Agent | 2024-06-10 |
202452287020 | Annual Report | 2024-04-24 |
202333878350 | Annual Report | 2023-04-25 |
202214984930 | Annual Report | 2022-04-18 |
202196166430 | Annual Report - Amended | 2021-05-04 |
202188203370 | Annual Report | 2021-01-29 |
202033308940 | Annual Report | 2020-01-29 |
201985204870 | Annual Report | 2019-01-26 |
201857307470 | Annual Report | 2018-02-02 |
201734190540 | Annual Report | 2017-02-16 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State