Search icon

NEW HAMPSHIRE STRUCTURES UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: NEW HAMPSHIRE STRUCTURES UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Nov 1992 (32 years ago)
Document Number: F92000000108
FEI/EIN Number 020275498

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 166 RIVER ROAD, BOW, NH, 03304, US
Mail Address: P.O. BOX 4105, LICENSING DEPT, MANCHESTER, NH, 03108-4105, US
Place of Formation: NEW HAMPSHIRE

Key Officers & Management

Name Role Address
KELLER ROBERT RJr. President 88 PINE STREET, MANCHESTER, NH, 03103
KELLER ROBERT RJr. Director 88 PINE STREET, MANCHESTER, NH, 03103
GARFIELD KATHERINE Secretary 43 UNION STREET, MANCHESTER, NH, 03103
GARFIELD KATHERINE Treasurer 43 UNION STREET, MANCHESTER, NH, 03103
GARFIELD KATHERINE Director 43 UNION STREET, MANCHESTER, NH, 03103
KELLER BRUCE M Director 1111 CANDIA ROAD, MANCHESTER, NH, 03109
FOSS KEVIN JJr. Vice President 40 RIVER ROAD, BOW, NH, 03304
Keller Amelia S Director 1111 Candia Road, Manchester, NH, 03109
Keller David R Director 88 PINE STREET, MANCHESTER, NH, 03103
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92314900017 NEW HAMPSHIRE STRUCTURES UNLIMITED, INC. ACTIVE 1992-11-04 2027-12-31 - 37 UNION ST., BOX 4105, ATTN - LICENSING DEPT, MANCHESTER, NH, 03108, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 166 RIVER ROAD, BOW, NH 03304 -
CHANGE OF MAILING ADDRESS 2011-03-16 166 RIVER ROAD, BOW, NH 03304 -
REGISTERED AGENT NAME CHANGED 1994-04-19 THE PRENTICE-HALL CORPORATION SYSTEM INC -
REGISTERED AGENT ADDRESS CHANGED 1994-04-19 1201 HAYES ST, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State