Search icon

SPIRIT CONSTRUCTION SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
SPIRIT CONSTRUCTION SERVICES, INC. DOS Process Agent 3131 MARKET STREET, GREEN BAY, WI, United States, 54304

Chief Executive Officer

Name Role Address
JEFFREY BRASCH Chief Executive Officer 3131 MARKET STREET, GREEN BAY, WI, United States, 54304

History

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)

Filings

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