Entity Name: | RAMBOLL AMERICAS ENGINEERING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Aug 1973 (52 years ago) |
Branch of: | RAMBOLL AMERICAS ENGINEERING SOLUTIONS, INC., NEW YORK (Company Number 43853) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Oct 2020 (4 years ago) |
Document Number: | 830597 |
FEI/EIN Number |
160980138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 W WASHINGTON ST, SYRACUSE, NY, 13202, US |
Mail Address: | PO BOX 4873, SYRACUSE, NY, 13221, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Ginyard-Jones Cheryl | Chairman | 4245 North Fairfax Dr., Arlington, VA, 22203 |
NOWLAN THOMAS A | Chief Executive Officer | 301 E GERMANTOWN PIKE, 3RD FLOOR, EAST NORRITON, PA, 19401 |
ZAWADZKI EDWARD J | Treasurer | 333 W WASHINGTON ST, SYRACUSE, NY, 13202 |
Gernant Eric | Secretary | 333 W WASHINGTON ST, SYRACUSE, NY, 13202 |
Letkiewicz Darek | Vice President | 333 W WASHINGTON ST, SYRACUSE, NY, 13202 |
Warren Maureen | Vice President | P.O. Box 60278, Savannah, GA, 31420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2020-10-22 | RAMBOLL AMERICAS ENGINEERING SOLUTIONS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-01-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-08 | 333 W WASHINGTON ST, SYRACUSE, NY 13202 | - |
CHANGE OF MAILING ADDRESS | 1990-02-14 | 333 W WASHINGTON ST, SYRACUSE, NY 13202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-21 |
Reg. Agent Change | 2018-01-17 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State