Name: | MWH AMERICAS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 22 Mar 1994 (31 years ago) |
Date of Dissolution: | 19 Oct 2021 (3 years ago) |
Date of Status Change: | 19 Oct 2021 (3 years ago) |
Identification Number: | 000076562 |
Place of Formation: | CALIFORNIA |
Principal Address: | 370 INTERLOCKEN BOULEVARD SUITE 300, BROOMFIELD, CO, 80021, USA |
Mailing Address: | 370 INTERLOCKEN BOULEVARD SUITE 200, BROOMFIELD, CO, 80021-8009, USA |
Purpose: | ENVIRONMENTAL CONSULTING ENGINEERING |
NAICS: | 541330 - Engineering Services |
Historical names: |
Montgomery Watson Americas, Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ALAN J KRAUSE | PRESIDENT | 370 INTERLOCKEN BLVD, SUITE 300 BROOMFIELD, CO 80021 USA |
Name | Role | Address |
---|---|---|
DAVID G BARNES | TREASURER | 370 INTERLOCKEN BLVD, SUITE 300 BROOMFIELD, CO 80021 USA |
Name | Role | Address |
---|---|---|
DAVID J TOMLINSON | SECRETARY | 370 INTERLOCKEN BLVD, SUITE 300 BROOMFIELD, CO 80021 USA |
Name | Role | Address |
---|---|---|
JEFFREY P STONE | DIRECTOR | 61 COMMERCIAL STREET, SUITE 100 ROCHESTER, NY 14614 USA |
DAVID G BARNES | DIRECTOR | 370 INTERLOCKEN BLVD, SUITE 300 BROOMFIELD, CO 80021 USA |
SCOTT L MURRAY | DIRECTOR | 3052 BEAUMONT CENTRE CIRCLE LEXINGTON, KY 40513 USA |
ALAN J KRAUSE | DIRECTOR | 370 INTERLOCKEN BLVD, SUITE 300 BROOMFIELD, CO 80021 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-10-31 | Montgomery Watson Americas, Inc. | MWH AMERICAS, INC. |
Number | Name | File Date |
---|---|---|
202103470320 | Application for Certificate of Withdrawal | 2021-10-19 |
202190792950 | Annual Report | 2021-02-11 |
202034673830 | Annual Report | 2020-02-19 |
201985841930 | Annual Report | 2019-02-04 |
201858926490 | Annual Report | 2018-02-23 |
201733551090 | Annual Report | 2017-02-06 |
201611863930 | Statement of Change of Registered/Resident Agent | 2016-11-08 |
201691138430 | Annual Report | 2016-01-23 |
201554218600 | Annual Report | 2015-01-27 |
201434392820 | Annual Report | 2014-01-28 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State