Search icon

CH2M HILL CONSTRUCTORS, INC.

Company Details

Name: CH2M HILL CONSTRUCTORS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Nov 1998 (26 years ago)
Identification Number: 000103425
Place of Formation: DELAWARE
Principal Address: 6312 S. FIDDLER'S GREEN CIRCLE SUITE 300N, GREENWOOD VILLAGE, CO, 80111, USA
Purpose: CONSTRUCTION MANAGEMENT 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

Agent

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

PRESIDENT

Name Role Address
STEPHEN A. ARNETTE PRESIDENT 6312 S. FIDDLER'S GREEN CIRCLE, SUITE 300N GREENWOOD VILLAGE, CO 80111 USA

TREASURER

Name Role Address
CHIN CHANG (MIKE) HSU TREASURER 6312 S. FIDDLER'S GREEN CIRCLE, SUITE 300N GREENWOOD VILLAGE, CO 80111 USA

SECRETARY

Name Role Address
JUSTIN JOHNSON SECRETARY 6312 S. FIDDLER'S GREEN CIRCLE, SUITE 300N GREENWOOD VILLAGE, CO 80111 USA

DIRECTOR/CHAIRMAN

Name Role Address
STEPHEN A. ARNETTE DIRECTOR/CHAIRMAN 6312 S. FIDDLER'S GREEN CIRCLE, SUITE 300N GREENWOOD VILLAGE, CO 80111 USA

DIRECTOR

Name Role Address
LEVITTE COX DIRECTOR 6312 S. FIDDLER'S GREEN CIRCLE, SUITE 300N GREENWOOD VILLAGE, CO 80111 USA
SUSANNAH KERR DIRECTOR 6312 S. FIDDLER'S GREEN CIRCLE, SUITE 300N GREENWOOD VILLAGE, CO 80111 USA

Filings

Number Name File Date
202452877870 Annual Report 2024-04-28
202331879700 Annual Report 2023-03-28
202211278780 Annual Report 2022-02-21
202186007970 Annual Report 2021-01-13
202032620890 Annual Report 2020-01-20
201986097840 Annual Report 2019-02-06
201855844850 Annual Report 2018-01-09
201729527380 Annual Report 2017-01-05
201690046970 Annual Report 2016-01-05
201553927350 Annual Report 2015-01-20

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State