Search icon

Matthew E. Hackman, P.E., CHMM, Inc.

Company Details

Name: Matthew E. Hackman, P.E., CHMM, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 14 Mar 2008 (17 years ago)
Identification Number: 000314213
ZIP code: 02886
County: Kent County
Principal Address: 97 ASYLUM ROAD, WARWICK, RI, 02886, USA
Purpose: CONSULTING Title: 7-1.2-1701

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MCLAUGHLINQUINN LLC Agent 148 WEST RIVER STREET SUITE 1E, PROVIDENCE, RI, 02904, USA

PRESIDENT

Name Role Address
MATTHEW E. HACKMAN PRESIDENT 97 ASYLUM ROAD WARWICK, RI 02886 USA

TREASURER

Name Role Address
MATTHEW E. HACKMAN TREASURER 97 ASYLUM ROAD WARWICK, RI 02886 USA

SECRETARY

Name Role Address
MATTHEW E. HACKMAN SECRETARY 97 ASYLUM ROAD WARWICK, RI 02886 USA

Filings

Number Name File Date
202450001060 Annual Report 2024-04-02
202334291770 Annual Report 2023-04-27
202216060560 Annual Report 2022-04-28
202193464980 Annual Report 2021-03-02
202035248190 Annual Report 2020-02-26
201988122450 Annual Report 2019-03-05
201858869760 Annual Report 2018-02-23
201739554590 Statement of Change of Registered/Resident Agent 2017-04-05
201739118530 Annual Report 2017-03-29
201692816490 Annual Report 2016-02-22

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State