Search icon

LAYNE CHRISTENSEN COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAYNE CHRISTENSEN COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Jul 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Apr 1996 (29 years ago)
Document Number: 849662
FEI/EIN Number 48-0920712
Address: 9303 New Trails Drive, Suite 200, The Woodlands, TX, 77381, US
Mail Address: 9303 New Trails Drive, Suite 200, The Woodlands, TX, 77381, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Storm Aaron C Secretary 9303 New Trails Drive, The Woodlands, TX, 77381
Penzhorn Gernot E Vice President 9303 New Trails Drive, The Woodlands, TX, 77381
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Blackburn Nicholas B Assi 9303 New Trails Drive, The Woodlands, TX, 77381
Larkin Kyle T Director 9303 New Trails Drive, The Woodlands, TX, 77381
Tatusko Michael G President 9303 New Trails Drive, The Woodlands, TX, 77381
Kuszmaul Kelly B Grou 9303 New Trails Drive, The Woodlands, TX, 77381

Commercial and government entity program

CAGE number:
7L483
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-07-14
CAGE Expiration:
2022-07-13

Contact Information

POC:
DAVE BRANHAM

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000152773 IDS ACTIVE 2024-12-17 2029-12-31 - 585 W BEACH ST, ATN: LEGAL, WATSONVILLE, CA, 95076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 9303 New Trails Drive, Suite 200, The Woodlands, TX 77381 -
CHANGE OF MAILING ADDRESS 2024-03-28 9303 New Trails Drive, Suite 200, The Woodlands, TX 77381 -
NAME CHANGE AMENDMENT 1996-04-24 LAYNE CHRISTENSEN COMPANY -
NAME CHANGE AMENDMENT 1992-07-14 LAYNE, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-05-20 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-05-20 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1981-08-31 LAYNE-WESTERN COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-07-09
AMENDED ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
0006
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-13555.00
Base And Exercised Options Value:
-13555.00
Base And All Options Value:
-13555.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-10
Description:
POTABLE WATER WELL MAINTENANCE & REPAIR
Naics Code:
221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product Or Service Code:
Z245: MAINT-REP-ALT/WATER SUPPLY
Procurement Instrument Identifier:
0012
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-10126.00
Base And Exercised Options Value:
-10126.00
Base And All Options Value:
-10126.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-10
Description:
POTABLE WATER WELL MAINTENANCE & REPAIR
Naics Code:
221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product Or Service Code:
Z245: MAINT-REP-ALT/WATER SUPPLY
Procurement Instrument Identifier:
0011
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
32981.00
Base And Exercised Options Value:
32981.00
Base And All Options Value:
32981.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-12-09
Description:
POTABLE WATER WELL MAINTENANCE & REPAIR
Naics Code:
221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product Or Service Code:
Z245: MAINT-REP-ALT/WATER SUPPLY

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-08
Type:
Planned
Address:
3 MILES W. OF AARON DR. ON ST. RT. 52, BROOKSVILLE, FL, 33567
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State