Search icon

Kleinfelder, Inc.

Company Details

Name: Kleinfelder, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 17 Jan 2017 (8 years ago)
Identification Number: 001670060
Place of Formation: CALIFORNIA
Principal Address: 770 FIRST AVENUE SUITE 400, SAN DIEGO, CA, 92101, USA
Purpose: CONST, PE, ENV, CONSULTING SCVS

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

CFO

Name Role Address
ERIK ODERQUIST CFO 770 FIRST AVENUE, SUITE 400 SAN DIEGO,, CA 92101 USA

SECRETARY

Name Role Address
SCOTT B HILLMAN SECRETARY 770 FIRST AVENUE, SUITE 400 SAN DIEGO, CA 92101 USA

DIRECTOR

Name Role Address
LOUIS J ARMSTRONG DIRECTOR 770 FIRST AVENUE, SUITE 400 SAN DIEGO, CA 92101 USA
SCOTT B HILLMAN DIRECTOR 770 FIRST AVENUE, SUITE 400 SAN DIEGO, CA 92101 USA
JOHN A MURPHY DIRECTOR 770 FIRST AVENUE, SUITE 400 SAN DIEGO, CA 92101 USA

CEO / PRESIDENT

Name Role Address
LOUIS J ARMSTRONG CEO / PRESIDENT 770 FIRST AVENUE, SUITE 400 SAN DIEGO, CA 92101 USA

ASSISTANT SECRETARY

Name Role Address
JENNIFER RIOS ASSISTANT SECRETARY 770 FIRST AVENUE, SUITE 400 SAN DIEGO, CA 92101 USA

Filings

Number Name File Date
202450495490 Annual Report 2024-04-09
202335098800 Annual Report 2023-05-02
202213846220 Annual Report 2022-04-01
202190039370 Annual Report 2021-02-04
202187699660 Statement of Change of Registered/Resident Agent 2021-01-25
202040061160 Annual Report - Amended 2020-05-12
202040060910 Annual Report - Amended 2020-05-12
202039449980 Annual Report - Amended 2020-05-07
202038781450 Certificate of Correction 2020-04-28
202034953590 Annual Report 2020-02-23

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State