Search icon

STRUCTURAL GROUP OF MARYLAND

Company claim

Is this your business?

Get access!

Company Details

Name: STRUCTURAL GROUP OF MARYLAND
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1979 (46 years ago)
Entity Number: 596366
ZIP code: 21046
County: New York
Place of Formation: Maryland
Foreign Legal Name: STRUCTURAL GROUP, INC.
Fictitious Name: STRUCTURAL GROUP OF MARYLAND
Address: 10150 Old Columbia Road, Columbia, MD, United States, 21046
Principal Address: 10150 OLD COLUMBIA ROAD, COLUMBIA, MD, United States, 21046

Chief Executive Officer

Name Role Address
PETER H. EMMONS Chief Executive Officer 10150 OLD COLUMBIA ROAD, COLUMBIA, MD, United States, 21046

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 10150 Old Columbia Road, Columbia, MD, United States, 21046

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 10150 OLD COLUMBIA ROAD, COLUMBIA, MD, 21046, 1274, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 10150 OLD COLUMBIA ROAD, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-01 2023-12-06 Address 10150 OLD COLUMBIA ROAD, COLUMBIA, MD, 21046, 1274, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231206002192 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211206003628 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191202060694 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-85277 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85278 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State