Search icon

RAMBOLL AMERICAS ENGINEERING SOLUTIONS, INC.

Branch

Company Details

Name: RAMBOLL AMERICAS ENGINEERING SOLUTIONS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 1979 (46 years ago)
Authority Date: 18 Jul 1979 (46 years ago)
Last Annual Report: 23 May 2024 (10 months ago)
Branch of: RAMBOLL AMERICAS ENGINEERING SOLUTIONS, INC., NEW YORK (Company Number 43853)
Organization Number: 0119371
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 333 W. WASHINGTON STREET, P. O. BOX 4873, SYRACUSE, NY 13221-4873
Place of Formation: NEW YORK

Director

Name Role
SAMUEL W. WILLIAMS, JR. Director
JOHN R. LOVELAND Director
RUSSELL L. SUTPHEN Director
FRANK G. PFAU Director
Thomas A. Nowlan Director
Kevin Bryant Director
Jeanne Tarvin Director
Andrew Clevenger Director
WALTER K. NEUBAUER Director

Incorporator

Name Role
ALFRED C. B. MCNEVIN Incorporator
JULIUS M. COLLINS Incorporator
ERNESTINE C. EBERT Incorporator

Officer

Name Role
Thomas A Nowlan Officer
Cheryl Ginyard-Jones Officer

Treasurer

Name Role
Edward J Zawadzki Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Eric Gernant Secretary

Vice President

Name Role
Darek Letkiewicz Vice President
Maureen Warren Vice President

Former Company Names

Name Action
O'BRIEN & GERE ENGINEERS, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-05-16
Annual Report 2022-06-07
Annual Report 2021-06-23
Amendment 2020-12-07
Annual Report 2020-06-17
Annual Report 2019-06-13
Annual Report 2018-06-20
Registered Agent name/address change 2018-01-10
Annual Report 2017-06-22

Sources: Kentucky Secretary of State