Entity Name: | LAERDAL MEDICAL CORPORATION |
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: | 25 Jun 1993 (32 years ago) |
Branch of: | LAERDAL MEDICAL CORPORATION, NEW YORK (Company Number 209510) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2003 (22 years ago) |
Document Number: | F93000002955 |
FEI/EIN Number |
132587752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 167 MYERS CORNERS RD, WAPPINGER FALLS, NY, 12950, US |
Mail Address: | 167 MYERS CORNERS RD, WAPPINGER FALLS, NY, 12950, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GOODWIN PATRICIA | Secretary | 167 MYERS CORNERS RD, WAPPINGERS FALLS, NY, 12590 |
Stav Haye Trude | Director | Tanke Svlands Gt 30, Stavanger, N-400 |
NRAI SERVICES, INC. | Agent | - |
Bryne Tor H | Director | Laerdal Medical A/S, Stavanger, N-400 |
Dybdahl Alf Christian | Chairman | Tanke Svilands Gt 30, Stavanger, N-400 |
Weber Neil | President | 167 Myers Corners Rd, Wappingers Falls, NY, 12590 |
Patterson Rosie | Vice President | 226 FM 116, Gatesvile, TX, 76528 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-23 | NRAI SERVICES, INC | - |
REINSTATEMENT | 2003-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-05 | 167 MYERS CORNERS RD, WAPPINGER FALLS, NY 12950 | - |
CHANGE OF MAILING ADDRESS | 1996-02-05 | 167 MYERS CORNERS RD, WAPPINGER FALLS, NY 12950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State