CH2M Hill Constructors, Inc. Overview
CH2M Hill Constructors, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Thursday, May 13, 1993 and is approximately thirty-one years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
CH2M Hill Constructors, Inc.
Network Visualizer
Advertisements
Key People
Who own CH2M Hill Constructors, Inc.
Name | |
---|---|
Stephen A. Arnette 5 |
President
|
Kenneth J. Melchiorre 1 |
Chief Executive Officer
President
NonPres
|
Justin Johnson 20 |
Secretary
|
Allan K. Chow 2 |
Treasurer
NonTreas
|
Chin Chang Mi Hsu 1 |
Treasurer
|
Levitte Cox |
Vp
NonDir
Director
|
Todd Heskett 3 |
Vp
Vice President
|
Timothy Byers 2 |
Vp
|
Vladimir Shifrin 1 |
Assist Secretary
Treasurer
Secretary
|
Gary Walter 5 |
Assist Secretary
|
Cheryl Rimas 1 |
Assist Secretary
|
Karen Wiemelt 1 |
Sr VP
|
Rabon Johnson 4 |
NonPres
President
|
Robert S. Albery 2 |
NonSec
Secretary
|
Robert G. Card 9 |
Board of Directors
Director
Vice President
|
Ralph R. Peterson 3 |
Board of Directors
Director
|
Michael E. McKelvy 10 |
President
Director
Secretary
Vice President
Senior Vice-Presiden
|
Jacqueline A. Rast 7 |
President
Director
Board of Directors P
|
Ward Johnson 7 |
President
|
Jacqueline C. Hinman 5 |
President
CEO
Chief Executive Officer
Secretary
|
Lee A. McIntire 3 |
President
|
Christopher S. Miller |
President
|
A. S. Arnette |
President
|
Brian R. Shelton 19 |
Treasurer
|
Catherine Santee 4 |
Treasurer
Secretary
|
Sally A. Hill 3 |
Treasurer
Secretary
|
Geri Westphal 2 |
Treasurer
|
James Carlin |
Treasurer
|
Michael R. Tyler 20 |
Secretary
|
Sarah Hilty 13 |
Secretary
Vice-President
|
Paula Chase 12 |
Secretary
Assistant Secretary
|
Michael A. Szomjassy 10 |
Director
Secretary
Senior Vice Presiden
|
Garry M. Higdem 7 |
Director
Board of Directors P
|
M. Catherine Santee 5 |
Secretary
Vice President
Secretary Vice Presi
|
Catherine Schwab 3 |
Director
|
Don Evans 2 |
Director
Board of Directors S
|
Thomas L. Pennella 2 |
Director
NonDir
|
Len Garner 2 |
Secretary
|
Christine Grawemeyer 2 |
Secretary
|
Michael A. Lucki 1 |
Director
|
Kendall J. Cable 1 |
Director
Vice President
|
Mark D. Fallon 1 |
Director
Vice-President
Seniro Vice Presiden
|
Byers Timothy 1 |
Director
|
Margaret B. McLean 17 |
Vice President
|
John Bauer-Martinez 17 |
Vice President
|
Robert L. Lathen 16 |
Vice President
|
Paul C. D'Ambrosio 12 |
Vice President
|
Davinia K. Lyon 11 |
Vice President
|
Keven R. Winters 7 |
Vice President
Assistant Vice-Presi
|
Gary Craft 3 |
Vice President
|
Susan M. Bieniulis 2 |
Vice-President
|
Chris Shea 2 |
Vice President
|
Mark Rigatti 2 |
Vice President
Vice-President
|
Davinia K. Blohm 2 |
Vice President
Assistant Vice-Presi
|
George Will Quinby 1 |
Vice President
|
Brian Stieritz 1 |
Vice President
|
Robert Griffin 1 |
Vice-President
|
James W. Greeley 1 |
Vice President
|
Euan Finlay 1 |
Vice-President
|
David A. Bird 1 |
Vice-President
|
Dan Reynolds |
Vice President
|
Lanford Prichett |
Vice President
|
Roy Fazio |
Vice President
|
Harold Chappel |
Vice President
|
Dennis L. Stoddard |
Vice-President
|
George Lemmon 11 |
Executive Vice Presi
|
Mike Hsu 9 |
|
Samuel H. Iapalucci 4 |
Chairman Senior Vice
|
Frederick M. Brune 4 |
Executive Vice Presi
Senior Vice-Presiden
|
Gregory T. McIntyre 4 |
Senior Vice-Presiden
|
Ronald Campbell 3 |
Chief Operating Officer
|
Thomas G. Searle 3 |
Executive Vice Presi
|
Robert A. Smith 3 |
Executive Vice Presi
|
Michael D. Kennedy 2 |
Executive Vice Presi
|
Eugene Lupia 2 |
Executive Vice Presi
Senior Vice-Presiden
|
Richard L. Dyne 1 |
Senior Vice Presiden
|
Jeff Akers 1 |
Executive Vice Presi
Senior Vice-Presiden
|
Michael D. Ebben 1 |
Senior Vice Presiden
|
Erc D. Sosnowski |
Assistant Vice Presi
|
D. Peter Hughes |
Assistant Secretary
|
Jody Debs |
Assistant Secretary
|
Lawrence Gene Hurley |
Senior Vice Presiden
|
J. Garry Cusack |
Senior Vice Presiden
|
Mark E. Alpert |
Senior Vice Presiden
Senior Vice-Presiden
|
David C. Rosemblum |
Executive Vice Presi
|
Eric D. Sosnowski |
Assistant Vice-Presi
|
Cheryl L. Jett |
Assistant Secretary
|
Michael S. Landry |
Board of Directors,
|
Showing 8 records out of 88
Known Addresses for CH2M Hill Constructors, Inc.
5801 Pelican Bay Blvd
Naples, FL 34108
9193 S Jamaica St
Englewood, CO 80112
1000 Abernathy Rd
Atlanta, GA 30328
115 Perimeter Center Pl NE
Atlanta, GA 30346
3616 Far West Blvd
Austin, TX 78731
303 Perimeter Ctr N
Atlanta, GA 30346
6600 Peachtree Dunwoody Rd
Atlanta, GA 30328
600 William Northern Blvd
Tullahoma, TN 37388
9191 S Jamaica St
Englewood, CO 80112
1000 Wilshire Blvd
Los Angeles, CA 90017
Corporate Filings for CH2M Hill Constructors, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F93000002428 |
Date Filed: | Thursday, May 13, 1993 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9664106 |
Date Filed: | Monday, August 16, 1993 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01886479 |
Date Filed: | Tuesday, April 12, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C518-1997 |
Date Filed: | Wednesday, January 15, 1997 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2311836 |
Date Filed: | Friday, October 30, 1998 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/16/1993 | Application For Certificate Of Authority | ||
2/3/1994 | Application For Amended Certificate Of Authority | ||
1/10/1997 | Application For Amended Certificate Of Authority | ||
1/15/1997 | Foreign Qualification | ||
1/28/1998 | Annual List | ||
10/30/1998 | Name History/Actual | CH2M Hill Constructors, Inc. | |
2/6/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/18/2000 | Annual List | ||
1/23/2001 | Annual List | ||
1/16/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/13/2003 | Annual List | ||
2/14/2003 | Change of Registered Agent/Office | ||
2/19/2003 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 APN | |
12/31/2003 | Public Information Report (PIR) | ||
2/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
2/4/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
1/17/2006 | Annual List | 06-07 | |
12/31/2006 | Public Information Report (PIR) | ||
1/12/2007 | Annual List | ||
2/23/2007 | Change of Registered Agent/Office | ||
2/23/2007 | Registered Agent Change | ||
12/31/2007 | Public Information Report (PIR) | ||
1/14/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
1/20/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
1/7/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/29/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
1/11/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
1/7/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
1/10/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
1/13/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
1/4/2016 | Annual List | ||
1/3/2017 | Annual List | ||
1/3/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/14/2019 | Annual List | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for CH2M Hill Constructors, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for CH2M Hill Constructors, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
5801 Pelican Bay Blvd Naples, FL 34108
9193 S Jamaica St Englewood, CO 80112
1000 Abernathy Rd Atlanta, GA 30328
115 Perimeter Center Pl NE Atlanta, GA 30346
3616 Far West Blvd Austin, TX 78731
303 Perimeter Ctr N Atlanta, GA 30346
6600 Peachtree Dunwoody Rd Atlanta, GA 30328
600 William Northern Blvd Tullahoma, TN 37388
9191 S Jamaica St Englewood, CO 80112
1000 Wilshire Blvd Los Angeles, CA 90017
These addresses are known to be associated with CH2M Hill Constructors, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records