Search icon

LOUIS POULSEN USA INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOUIS POULSEN USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2017 (8 years ago)
Document Number: P08000065039
FEI/EIN Number 952786709
Address: 36 East 31st Street, Room 402, New York, NY, 10016, US
Mail Address: 36 East 31st Street, Room 402, New York, NY, 10016, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
6930757
State:
NEW YORK

Key Officers & Management

Name Role Address
ESKILDSEN SOREN M Director Louis Poulsen A/S, Vejen, 6600
ESKILDSEN SOREN M Chairman Louis Poulsen A/S, Vejen, 6600
ROTHOFF Tommy Director Louis Poulsen A/S, Vejen, 6660
Conelli Carly A President 36 East 31st Street, New York, NY, 10016
ELKIN STEVEN C Agent Frank, Weinberg & Black, Plantation, FL, 33324

Unique Entity ID

CAGE Code:
7XDK0
UEI Expiration Date:
2019-08-27

Business Information

Activation Date:
2018-08-27
Initial Registration Date:
2017-08-11

Commercial and government entity program

CAGE number:
7XDK0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2024-02-27

Contact Information

POC:
KENT PEDERSEN

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 36 East 31st Street, Room 402, New York, NY 10016 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 36 East 31st Street, Room 402, New York, NY 10016 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-08 Frank, Weinberg & Black, 7805 SW 6th Court, Plantation, FL 33324 -
REINSTATEMENT 2017-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-01-07 - -
REGISTERED AGENT NAME CHANGED 2015-01-07 ELKIN, STEVEN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2014-07-28 LOUIS POULSEN USA INC. -
REINSTATEMENT 2011-10-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-11-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
19DR8619P1321
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of State
Performance Start Date:
2019-09-04
Description:
POLES AND LIGHTS FOR PARKING LOT AND ENTRANCE (COMPOUND)
Naics Code:
423510: METAL SERVICE CENTERS AND OTHER METAL MERCHANT WHOLESALERS
Product Or Service Code:
6250: BALLASTS, LAMPHOLDERS, AND STARTERS
Procurement Instrument Identifier:
19DR8618P0035
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-14030.00
Base And Exercised Options Value:
-14030.00
Base And All Options Value:
-14030.00
Awarding Agency Name:
Department of State
Performance Start Date:
2018-07-06
Description:
POLES AND LIGHTS FOR PARKING LOT AND ENTRANCE (COMPOUND)
Naics Code:
335110: ELECTRIC LAMP BULB AND PART MANUFACTURING
Product Or Service Code:
6250: BALLASTS, LAMPHOLDERS, AND STARTERS

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-363311.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State