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 |
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 |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
STEPHEN A. ARNETTE | PRESIDENT | 6312 S. FIDDLER'S GREEN CIRCLE, SUITE 300N GREENWOOD VILLAGE, CO 80111 USA |
Name | Role | Address |
---|---|---|
CHIN CHANG (MIKE) HSU | TREASURER | 6312 S. FIDDLER'S GREEN CIRCLE, SUITE 300N GREENWOOD VILLAGE, CO 80111 USA |
Name | Role | Address |
---|---|---|
JUSTIN JOHNSON | SECRETARY | 6312 S. FIDDLER'S GREEN CIRCLE, SUITE 300N GREENWOOD VILLAGE, CO 80111 USA |
Name | Role | Address |
---|---|---|
STEPHEN A. ARNETTE | DIRECTOR/CHAIRMAN | 6312 S. FIDDLER'S GREEN CIRCLE, SUITE 300N GREENWOOD VILLAGE, CO 80111 USA |
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 |
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