Search icon

HOFFMAN CONSTRUCTION COMPANY OF AMERICA

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Director

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

Treasurer

Name Role Address Appointed On
Dan Grierson Treasurer 805 SW BROADWAY STE 2100, PORTLAND, OR 97205 2023-09-19

President

Name Role Address Appointed On
DAVID DRINKWARD President 805 SW BROADWAY, STE. 2100, PORTLAND, OR 97205 2023-09-19

Vice President

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346443096 1032500 2023-01-18 13900 S PLEASANT VALLEY ROAD, KUNA, ID, 83634
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-01-18
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-01-18

Related Activity

Type Inspection
Activity Nr 1644315
Safety Yes
345397590 1032500 2021-07-01 900 STADIUM DR., MOSCOW, ID, 83843
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
344366000 1032500 2019-10-02 825 STADIUM DRIVE, MOSCOW, ID, 83843
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.
341632073 1032500 2016-07-19 1099 W FRONT STREET, BOISE, ID, 83702
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
341143345 1032500 2015-12-16 LINE STREET, MOSCOW, ID, 83844
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-12-16
Emphasis N: CTARGET, P: CTARGET
Case Closed 2015-12-28
339854176 1032500 2014-07-15 1000 W. MYRTLE ST, BOISE, ID, 83706
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
330978156 1032500 2011-08-18 ALK SOURCE MATERIALS, INC POST FALLS DIVISION 448 SOUTH LOCHSA, POST FALLS, ID, 83854
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
311576698 1032500 2008-05-21 2112 CLEVELAND BLVD, CALDWELL, ID, 83605
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

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_19-cv-00266 Judicial Publications 28:1332 Diversity-Petition for Removal Other Statutes - Arbitration
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

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