Search icon

RAMBOLL AMERICAS INTEGRATED SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: RAMBOLL AMERICAS INTEGRATED 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: 03 Aug 2000 (25 years ago)
Branch of: RAMBOLL AMERICAS INTEGRATED SOLUTIONS, INC., NEW YORK (Company Number 11662)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: F00000004382
FEI/EIN Number 160964852

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 333 W WASHINGTON STREET, SYRACUSE, NY, 13202
Mail Address: PO BOX 4873, SYRACUSE, NY, 13221
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Kevin Bryant Chairman 333 W WASHINGTON STREET, SYRACUSE, NY, 13202
BRYANT KEVIN B Secretary 333 W WASHINGTON STREET, SYRACUSE, NY, 13202
BRYANT KEVIN B Vice President 333 W WASHINGTON STREET, SYRACUSE, NY, 13202
ZAWADZKI EDWARD J Treasurer 333 W WASHINGTON STREET, SYRACUSE, NY, 13202
White Brian E Chief Executive Officer 333 W WASHINGTON STREET, SYRACUSE, NY, 13202
Gernant Eric Secretary 333 W WASHINGTON STREET, SYRACUSE, NY, 13202
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-11-04 RAMBOLL AMERICAS INTEGRATED SOLUTIONS, INC. -
REGISTERED AGENT NAME CHANGED 2018-01-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 333 W WASHINGTON STREET, SYRACUSE, NY 13202 -
CHANGE OF MAILING ADDRESS 2010-04-13 333 W WASHINGTON STREET, SYRACUSE, NY 13202 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
Name Change 2020-11-04
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: 01 Apr 2025

Sources: Florida Department of State