Search icon

HOYLE, TANNER & ASSOCIATES, INC.

Company Details

Name: HOYLE, TANNER & ASSOCIATES, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Mar 1996 (29 years ago)
Identification Number: 000088849
Place of Formation: NEW HAMPSHIRE
Principal Address: 150 DOW STREET SUITE 360, MANCHESTER, NH, 03101, USA
Purpose: CONSULTING ENGINEERING AND RELATED SERVICES.

Industry & Business Activity

NAICS

541330 Engineering Services

This 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

SR VICE PRESIDENT

Name Role Address
MATTHEW J LOW SR VICE PRESIDENT 150 DOW STREET MANCHESTER, NH 03101 USA
JUDITH DONOVAN HANN SR VICE PRESIDENT 150 DOW ST MANCHESTER, NH 03101 USA
JOSEPH M DUCHARME JR SR VICE PRESIDENT 150 DOW ST MANCHESTER, NH 03101 USA
DOUGLAS N NORMAN SR VICE PRESIDENT 95 EAST MITCHELL HAMMOCK RD OVIEDO, FL 32765 USA
TODD M CLARK SR VICE PRESIDENT 150 DOW ST MANCHESTER, NH 03101 USA
ROBERT M FUREY SR VICE PRESIDENT 150 DOW STREET MANCHESTER, NH 03101 USA

VICE PRESIDENT

Name Role Address
WILBUR J MATHURIN VICE PRESIDENT 95 EAST MITCHELL HAMMOCK RD OVIEDO, FL 32765 USA
ANDREW E STURGEON VICE PRESIDENT 106 LAFAYETTE ST SUITE 2D YARMOUTH, ME 04096 USA
JOSIF BICJA VICE PRESIDENT 150 DOW ST MANCHESTER, NH 03101 USA
NICHOLE E DAVIS VICE PRESIDENT 150 DOW ST MANCHESTER, NH 03101 USA
STEPHEN B HAAS VICE PRESIDENT 150 DOW ST MANCHESTER, NH 03101 USA
AARON M LACHANCE VICE PRESIDENT 100 INTERNATIONAL DR STE 360 PORTSMOUTH, NH 03801 USA
SUZANNE L SHEPPARD VICE PRESIDENT 150 DOW ST MANCHESTER, NH 03101 USA
WILLIAM R DAVIDSON VICE PRESIDENT 100 INTERNATIONAL DR, STE 360 PORTSMOUTH, NH 03801 USA
NILS E GONZALEZ VICE PRESIDENT 150 DOW ST MANCHESTER, NH 03101 US
EDWARD G WEINGARTNER VICE PRESIDENT 150 DOW STREET MANCHESTER, NH 03101 USA

ASSISTANT SECRETARY

Name Role Address
CHRISTOPHER R MULLEAVEY ASSISTANT SECRETARY 150 DOW ST MANCHESTER, NH 03101 USA
MATTHEW J LOW ASSISTANT SECRETARY 150 DOW ST MANCHESTER, NH 03101 USA
MICHELLE L CARROZZELLA ASSISTANT SECRETARY 150 DOW ST MANCHESTER, NH 03101 USA

DIRECTOR

Name Role Address
CHRISTOPHER R MULLEAVEY DIRECTOR 150 DOW ST MANCHESTER, NH 03101 USA
JOSEPH M DUCHARME DIRECTOR 150 DOW ST MANCHESTER, NH 03101 USA
MATTHEW J LOW DIRECTOR 150 DOW ST MANCHESTER, NH 03101 USA
MICHELLE L CARROZZELLA DIRECTOR 150 DOW ST MANCHESTER, NH 03101 USA
JUDITH DONOVAN HANN DIRECTOR 150 DOW ST MANCHESTER, NH 03101 USA
SEAN T JAMES DIRECTOR 150 DOW ST MANCHESTER, NH 03101 USA
TODD M CLARK DIRECTOR 150 DOW ST MANCHESTER, NH 03101 USA
ROBERT M FUREY DIRECTOR 150 DOW STREET MANCHESTER, NH 03101 USA

SENIOR VICE PRESIDENT

Name Role Address
SEAN T JAMES SENIOR VICE PRESIDENT 150 DOW ST MANCHESTER, NH 03101 USA

ASSISTANT TREASURER

Name Role Address
CHRISTOPHER R MULLEAVEY ASSISTANT TREASURER 150 DOW ST MANCHESTER, NH 03101 USA

TREASURER

Name Role Address
MICHELLE L CARROZZELLA TREASURER 150 DOW ST MANCHESTER, NH 03101 USA

SECRETARY

Name Role Address
BRADFORD E COOK SECRETARY 1000 ELM STREET MANCHESTER, NH 03101 USA

PRESIDENT

Name Role Address
CHRISTOPHER R MULLEAVEY PRESIDENT 150 DOW ST MANCHESTER, NH 03101 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Filings

Number Name File Date
202445331110 Annual Report 2024-02-02
202329104410 Annual Report 2023-02-22
202210111600 Annual Report 2022-02-11
202187716330 Annual Report 2021-01-25
202033150800 Annual Report 2020-01-28
201984964810 Annual Report 2019-01-23
201856135650 Annual Report 2018-01-15
201731215840 Annual Report 2017-01-31
201690486000 Annual Report 2016-01-13
201553108470 Annual Report 2015-01-12

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State