Name: | HOFFMAN CONSTRUCTION COMPANY OF AMERICA |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 08 May 1986 (39 years ago) |
Financial Date End: | 31 May 2025 |
Entity Number: | 253797 |
Place of Formation: | OREGON |
File Number: | 253797 |
Principal Address: | 805 SW BROADWAY #2100 PORTLAND, OR 97205 |
Mailing Address: | STE 500 5500 MEADOWS RD LAKE OSWEGO, OR 97035-3626 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1555 W SHORELINE DR, STE 100, BOISE, ID 83702 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
DAN D HARMON | Director | 805 SW BROADWAY #2100, PORTLAND, OR 97205 | 2021-04-06 | 2023-04-03 |
DAVID DRINKWARD | Director | 805 SW BROADWAY, STE. 2100, PORTLAND, OR 97205 | 2023-09-19 | No data |
Name | Role | Address | Appointed On |
---|---|---|---|
Dan Grierson | Treasurer | 805 SW BROADWAY STE 2100, PORTLAND, OR 97205 | 2023-09-19 |
Name | Role | Address | Appointed On |
---|---|---|---|
DAVID DRINKWARD | President | 805 SW BROADWAY, STE. 2100, PORTLAND, OR 97205 | 2023-09-19 |
Name | Role | Address | Appointed On |
---|---|---|---|
ANTHONY JOHNSON | Vice President | 600 STEWART ST. STE. 1000, SEATTLE, WA 98101 | 2023-09-19 |
ALONZO TULL | Vice President | 805 SW BROADWAY #2100, PORTLAND, OR 97205 | 2023-04-03 |
Daniel E Drinkward | Vice President | 805 SW BROADWAY STE 2100, PORTLAND, OR 97205 | 2023-09-19 |
Nathan Moroney | Vice President | 805 SW BROADWAY STE. 2100, PORTLAND, OR 97205 | 2023-09-19 |
Filing Name | Filing Number | Filing date |
---|---|---|
Statement of Change of Business Mailing Address | 0006139049 | 2025-03-03 |
Annual Report | 0005668869 | 2024-04-03 |
Annual Report Amendment | 0005406214 | 2023-09-19 |
Annual Report | 0005179111 | 2023-04-03 |
Registered Agent Name/Address Change (mass change) | 0004898119 | 2022-09-12 |
Annual Report | 0004691285 | 2022-04-07 |
Annual Report | 0004237767 | 2021-04-06 |
Annual Report | 0003833905 | 2020-04-03 |
Annual Report | 0003551162 | 2019-06-25 |
Annual Report | 0001964544 | 2018-03-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346443096 | 1032500 | 2023-01-18 | 13900 S PLEASANT VALLEY ROAD, KUNA, ID, 83634 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1644315 |
Safety | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2021-07-01 |
Emphasis | N: CTARGET, P: CTARGET, L: IDCON |
Case Closed | 2021-07-01 |
Related Activity
Type | Inspection |
Activity Nr | 1539756 |
Safety | Yes |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2019-10-02 |
Emphasis | N: CTARGET, N: TRENCH, P: TRENCH |
Case Closed | 2021-02-10 |
Related Activity
Type | Referral |
Activity Nr | 1502518 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1436492 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 2020-01-10 |
Abatement Due Date | 2020-02-06 |
Current Penalty | 0.0 |
Initial Penalty | 9282.0 |
Contest Date | 2020-02-07 |
Final Order | 2021-03-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.20(b)(1): The employer did not initiate and maintain programs necessary to ensure compliance with the Occupational Safety and Health Standards. A safety and health program with policy, hazard assessment, and site work rules was not developed and/or implemented at this job site. a) On or about September 25, 2019, and at times prior thereto, employees were cutting into a pressurized C905 16 inch DR 25 PVC chilled water pipe with a DEWALT DCS 690 cut-off saw and exposed to struck-by hazards from exploding and/or shattering PVC pipe. Note) Abatement Certification AND Documentation Are Required. |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2016-11-30 |
Emphasis | L: FALL |
Case Closed | 2016-12-02 |
Related Activity
Type | Inspection |
Activity Nr | 1163194 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1163217 |
Safety | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2015-12-16 |
Emphasis | N: CTARGET, P: CTARGET |
Case Closed | 2015-12-28 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2014-07-15 |
Emphasis | L: IDCON, P: IDCON |
Case Closed | 2014-07-22 |
Related Activity
Type | Inspection |
Activity Nr | 985448 |
Safety | Yes |
Type | Inspection |
Activity Nr | 985456 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-08-18 |
Emphasis | L: IDCON |
Case Closed | 2011-11-01 |
Related Activity
Type | Inspection |
Activity Nr | 97768 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-05-21 |
Emphasis | L: FALL, L: IDCON, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT |
Case Closed | 2008-05-27 |
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-idd-1_19-cv-00266 | Judicial Publications | 28:1332 Diversity-Petition for Removal | Other Statutes - Arbitration | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOFFMAN CONSTRUCTION COMPANY OF AMERICA |
Role | Defendant |
Name | Hoffman Corporation |
Role | Defendant |
Name | J.R. Simplot Foundation |
Role | Plaintiff |
Name | JRS Properties III LP |
Role | Plaintiff |
Name | SBP LLLP |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-idd-1_19-cv-00266-1 |
Date | 2019-12-20 |
Notes | MEMORANDUM DECISION AND ORDER - Plaintiffs Motion for Temporary Restraining Order and Preliminary Injunction (Dkt. 24) is GRANTED. Arbitration shall be STAYED for 28 days, unless the parties request an extension or the Court otherwise orders. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd) |
View | View File |
Opinion ID | USCOURTS-idd-1_19-cv-00266-0 |
Date | 2019-12-20 |
Notes | MEMORANDUM DECISION AND ORDER - Defendant Hoffmans Motion to Dismiss (Dkt. 6) is DENIED at this time. The parties are ordered to meet and confer and to file a joint proposed trial plan within 21 calendar days of the date of this order. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd) |
View | View File |
Opinion ID | USCOURTS-idd-1_19-cv-00266-2 |
Date | 2020-01-17 |
Notes | MEMORANDUM DECISION AND ORDER - Plaintiffs Request for Extension of Preliminary Injunction (Dkt. 29) is GRANTED. Arbitration shall be STAYED until the Court issues its decision regarding whether Plaintiffs agreed to arbitrate this matter, unless Hoffman objects to the length of the extension of the stay or the Court otherwise orders. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd) |
View | View File |
Opinion ID | USCOURTS-idd-1_19-cv-00266-3 |
Date | 2021-01-29 |
Notes | MEMORANDUM DECISION AND ORDER. Defendant Hoffmans Motion for Summary Judgment (Dkt. 50) is DENIED. The parties are ordered to meet and confer to file a joint proposed trial plan within 14 calendar days of the date of this order. Signed by Judge David C. Nye. (alw) |
View | View File |
Opinion ID | USCOURTS-idd-1_19-cv-00266-4 |
Date | 2021-07-23 |
Notes | MEMORANDUM DECISION AND ORDER - Plaintiffs Motion to Quash a Trial Subpoena of Wayne Meuleman (Dkt. 65) is GRANTED. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd) |
View | View File |
Opinion ID | USCOURTS-idd-1_19-cv-00266-5 |
Date | 2022-04-19 |
Notes | VACATED - MEMORANDUM DECISION AND ORDER - Simplots Motions for Attorneys Fees (Dkts. 86; 93) are GRANTED as outlined above. The Court awards Simplot attorneys fees in the amount of $175,373.77. The Clerk of the Court is directed to tax additional costs in the amount of $6,031.25. The Court will enter an Amended Judgment reflecting this award. Hoffman has 30 days to comply with this Order. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd) Modified on 9/22/2023, see order at dkt. 101 (jd). |
View | View File |
Opinion ID | USCOURTS-idd-1_19-cv-00266-6 |
Date | 2024-09-09 |
Notes | MEMORANDUM DECISION AND ORDER - Simplots Motion to Alter Judgment (Dkt. 116) is DENIED. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd) |
View | View File |
Date of last update: 03 Apr 2025
Sources: Idaho Secretary of State