Detail by Officer/Registered Agent Name

Foreign Profit Corporation

RAMBOLL AMERICAS ENGINEERING SOLUTIONS, INC.

Filing Information
830597 16-0980138 08/08/1973 NY ACTIVE NAME CHANGE AMENDMENT 10/22/2020 NONE
Principal Address
333 W WASHINGTON ST
SYRACUSE, NY 13202

Changed: 04/08/2011
Mailing Address
PO BOX 4873
SYRACUSE, NY 13221

Changed: 02/14/1990
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 01/17/2018

Address Changed: 01/17/2018
Officer/Director Detail Name & Address

Title Chairman

Ginyard-Jones, Cheryl
4245 North Fairfax Dr.
Arlington, VA 22203

Title CEO

NOWLAN, THOMAS A
301 E GERMANTOWN PIKE, 3RD FLOOR
EAST NORRITON, PA 19401

Title Treasurer

ZAWADZKI, EDWARD J
333 W WASHINGTON ST
SYRACUSE, NY 13202

Title Secretary

Gernant, Eric
333 W WASHINGTON ST
SYRACUSE, NY 13202

Title VP

Letkiewicz, Darek
333 W WASHINGTON ST
SYRACUSE, NY 13202

Title VP

Warren, Maureen T.
P.O. Box 60278
Savannah, GA 31420

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 03/13/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/21/2018 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- Reg. Agent Change View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- Reg. Agent Change View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
06/18/1996 -- ANNUAL REPORT View image in PDF format
03/10/1995 -- ANNUAL REPORT View image in PDF format