Search icon

KVAERNER U.S. INC. - Florida Company Profile

Company Details

Entity Name: KVAERNER U.S. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 1990 (35 years ago)
Date of dissolution: 14 Sep 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Sep 2006 (19 years ago)
Document Number: P29979
FEI/EIN Number 860419904

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

Address: 440 ROUTE 22 EAST, BRIDGEWATER, NJ, 08807, US
Mail Address: 440 ROUTE 22 EAST, BRIDGEWATER, NJ, 08807, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MISUND ANDERS Director 68 HAMMERSMITH RD., LONDON, w1-48w
EAYRE ALYSON Secretary 440 ROUTE 22 EAST, BRIDGEWATER, NJ, 08807
TABOR RAYMOND Director 12657 ALCOSTA BLVD., SAN RAMON, CA, 94583
TABOR RAYMOND President 12657 ALCOSTA BLVD., SAN RAMON, CA, 94583
WITTUSEN DAG Director BYGDO ALLE 2; POSTBOKS, 573 SENTRUM
FLESCH JOHN Treasurer 440 ROUTE 22 EAST, BRIDGEWATER, NJ, 08807

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-15 440 ROUTE 22 EAST, BRIDGEWATER, NJ 08807 -
CHANGE OF MAILING ADDRESS 2000-08-15 440 ROUTE 22 EAST, BRIDGEWATER, NJ 08807 -
NAME CHANGE AMENDMENT 1996-11-12 KVAERNER U.S. INC. -
NAME CHANGE AMENDMENT 1992-10-19 TRAFALGAR HOUSE INC. -

Documents

Name Date
Withdrawal 2006-09-14
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-08-15
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State