Search icon

HOFFMAN CONSTRUCTION COMPANY OF AMERICA

Company claim

Is this your business?

Get access!

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 2026
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 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

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 2024-04-03

Treasurer

Name Role Address Appointed On Resigned On
Dan Grierson Treasurer 805 SW BROADWAY STE 2100, PORTLAND, OR 97205 2023-09-19 2024-04-03

President

Name Role Address Appointed On Resigned On
DAVID DRINKWARD President 805 SW BROADWAY, STE. 2100, PORTLAND, OR 97205 2023-09-19 2024-04-03

Vice President

Name Role Address Appointed On Resigned On
ANTHONY JOHNSON Vice President 600 STEWART ST. STE. 1000, SEATTLE, WA 98101 2023-09-19 2024-04-03
ALONZO TULL Vice President 805 SW BROADWAY #2100, PORTLAND, OR 97205 2023-04-03 No data
Daniel E Drinkward Vice President 805 SW BROADWAY STE 2100, PORTLAND, OR 97205 2023-09-19 2024-04-03
Nathan Moroney Vice President 805 SW BROADWAY STE. 2100, PORTLAND, OR 97205 2023-09-19 2024-04-03

Filing

Filing Name Filing Number Filing date
Registered Agent Name/Address Change (mass change) 0006275779 2025-05-27
Annual Report 0006187163 2025-04-03
Statement of Change of Business Mailing Address 0006139049 2025-03-03
Annual Report 0005668869 2024-04-03
Annual Report Amendment 0005406214 2023-09-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-18
Type:
Planned
Address:
13900 S PLEASANT VALLEY ROAD, KUNA, ID, 83634
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-07-01
Type:
Planned
Address:
900 STADIUM DR., MOSCOW, ID, 83843
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-10-02
Type:
Unprog Rel
Address:
825 STADIUM DRIVE, MOSCOW, ID, 83843
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-07-19
Type:
Prog Related
Address:
1099 W FRONT STREET, BOISE, ID, 83702
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-12-16
Type:
Planned
Address:
LINE STREET, MOSCOW, ID, 83844
Safety Health:
Safety
Scope:
Partial

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
28:1332 Diversity-Petition for Removal
Case Type:
civil
Nature Of Suit:
Other Statutes - Arbitration

Parties

Party Name:
Hoffman Corporation
Party Role:
Defendant
Party Name:
J.R. Simplot Foundation
Party Role:
Plaintiff
Party Name:
JRS Properties III LP
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
HOFFMAN CONSTRUCTION COMPANY OF AMERICA
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2025-03-31
Opinion Notes:
MEMORANDUM DECISION AND ORDER - Hoffmans Motion for Attorney Fees (Dkt. 118) and Second Motion for Attorney Fees (Dkt. 126) are GRANTED in PART and DENIED in PART. 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)
PDF File:
Opinion Date:
2024-09-09
Opinion 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)
PDF File:
Opinion Date:
2022-04-19
Opinion 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).

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 May 2025

Sources: Idaho Secretary of State