Search icon

LAERDAL MEDICAL CORPORATION - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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