Name: | SPIRIT CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2003 (22 years ago) |
Entity Number: | 2932338 |
ZIP code: | 54304 |
County: | Clinton |
Place of Formation: | Delaware |
Address: | 3131 MARKET STREET, GREEN BAY, WI, United States, 54304 |
Principal Address: | 118 COLEMAN BLVD, SAVANNAH, GA, United States, 31408 |
Name | Role | Address |
---|---|---|
SPIRIT CONSTRUCTION SERVICES, INC. | DOS Process Agent | 3131 MARKET STREET, GREEN BAY, WI, United States, 54304 |
Name | Role | Address |
---|---|---|
JEFFREY BRASCH | Chief Executive Officer | 3131 MARKET STREET, GREEN BAY, WI, United States, 54304 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2023-07-20 | Address | 3131 MARKET STREET, GREEN BAY, WI, 54304, USA (Type of address: Chief Executive Officer) |
2017-07-05 | 2023-07-20 | Address | 3131 MARKET STREET, GREEN BAY, WI, 54304, USA (Type of address: Chief Executive Officer) |
2017-07-05 | 2023-07-20 | Address | 3131 MARKET STREET, GREEN BAY, WI, 54304, USA (Type of address: Service of Process) |
2011-08-09 | 2017-07-05 | Address | 3131 MARKET ST, GREEN BAY, WI, 54304, USA (Type of address: Chief Executive Officer) |
2009-07-28 | 2011-08-09 | Address | 3131 MARKET STREET, GREEN BAY, WI, 54304, 9565, USA (Type of address: Chief Executive Officer) |
2005-09-13 | 2009-07-28 | Address | 118 COLEMAN BLVD, SAVANNAH, GA, 31408, 9565, USA (Type of address: Chief Executive Officer) |
2003-07-21 | 2017-07-05 | Address | 118 COLEMAN BLVD, SAVANNAH, GA, 31408, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720001781 | 2023-07-20 | BIENNIAL STATEMENT | 2023-07-01 |
210706000521 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190702060476 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170705006435 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150825006049 | 2015-08-25 | BIENNIAL STATEMENT | 2015-07-01 |
130712006185 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
110809002046 | 2011-08-09 | BIENNIAL STATEMENT | 2011-07-01 |
090728002107 | 2009-07-28 | BIENNIAL STATEMENT | 2009-07-01 |
070730002426 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050913002373 | 2005-09-13 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State