Search icon

RAMBOLL AMERICAS ENGINEERING SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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