DESIGN GROUP FACILITY SOLUTIONS, INC.


Address: 5 Chenell Dr., Box 3, Concord, NH 03301

DESIGN GROUP FACILITY SOLUTIONS, INC. (Business# 72778) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is March 5, 2001.

Business Overview

Business Name DESIGN GROUP FACILITY SOLUTIONS, INC.
Business ID 72778
File Number F23014
Principal Office Address 5 Chenell Dr.
Box 3
Concord
NH 03301
Mailing Address 8020 Forsyth Blvd.
St. Louis
MO 63105
Foreign Address 5 Chenell Dr.
Box 3
Concord
NH 03301
Formation Place New Hampshire
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Active
Business Origin Date 2001-03-05
Last Annual Report Date 2015-03-31
Fiscal Year Month 3
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Director Joseph D. Wilhelm 8020 Forsyth Blvd., St. Louis, MO 63105
Director Timothy L. Mckenney 5 Chenell Drive, Box 3, Concord, NH 03301
Director David S. Wittliff 5 Chenell Drive, Box 3, Concord, NH 03301
President Joseph D. Wilhelm 8020 Forsyth Blvd., St. Louis, MO 63105
Vice President Christopher A. Ciocci 5 Chenell Dr., Box 3, Concord, NH 03301
Vice President Michael P. Morin 5 Chenell Dr., Box 3, Concord, NH 03301
Vice President David Wittliff 5 Chenell Dr., Box 3, Concord, NH 03301
Director Jeffery J. Karsonovich 4000 Kruse Way Place, Bldg. 3, Suite 255, Lake Oswego, OR 97035
Vice President Jeffery J. Karsonovich 4000 Kruse Way Place, Lake Oswego, OR 97035
Vice President Richard U. Cross 5 Chenell Dr., Box 3, Concord, NH 03301
Vice President Timothy L. Mckenney 5 Chenell Dr., Box 3, Concord, NH 03301
Vice President Michael Costain 5 Chenell Dr., Box 3, Concord, NH 03301
Vice President Reid C. Delphey 6119 E. Washington Blvd., Suite 100, Commerce, CA 90040
Vice President Steven Justus 6119 E. Washington Blvd., Suite 100, Commerce, CA 90040
Vice President Gregory L Coonrod 8020 Forsyth Blvd., St. Louis, MO 63105
Treasurer Michael D. Zaccarello 8020 Forsyth Blvd., St. Louis, MO 63105
Secretary William T. Kuhn 8020 Forsyth Blvd., St. Louis, MO 63105
Director Christopher A. Ciocci 8020 Forsyth Blvd., St. Louis, MO 63105
Secretary James W Lawson 8020 Forsyth Blvd., St. Louis, MO 63105
Director Michael Morin, Aia 8020 Forsyth Blvd., St. Louis, MO 63105

Other Data Sources

Entity Type Entity Name Entity Address
Iowa Business Entities DESIGN GROUP FACILITY SOLUTIONS, INC. 5 Chenell Dr, Box 3, Concord, NH 03301
Oregon Corporations, Companies and Business Names DESIGN GROUP FACILITY SOLUTIONS, INC. 5 Chenell Drive Box 3, Concord, NH 03301
Colorado Business Entities Design Group Facility Solutions, Inc. 5 Chenell Dr., Concord, NH 03301
Connecticut Business Registrations DESIGN GROUP FACILITY SOLUTIONS, INC. 5 Chenell Drive, Box 3, Concord, NH 03301

Office Location

Street Address 5 CHENELL DR.
City CONCORD
State NH
Zip Code 03301

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Sirpuppington.com 75 South Main St., Unit 7 #272, Concord, NH 03301 Josh Burns 2015-12-22
Be Way Better 75 South Main St., Unit 7 #272, Concord, NH 03301 Josh Burns 2015-12-22
Village Green Apartments Swanton 2 Pillsbury Street, Suite 500, Concord, NH 03301 Registered Agent Solutions Inc 2015-11-05
Swanton Housing Associates, A New Hampshire Partnership 2 Pillsbury Street, Concord, NH 03301 Registered Agent Solutions Inc 2015-09-17
Fmaf Trust, LLC 89 North State Street, Concord, NH 03301 Dinse Knapp & Mcandrew PC 2015-08-13
Big Sky Renewable Energy LLC 4 Bicenntennial Sq Suite 3a Unit 2, Concord, NH 03301 Registered Agents Inc. 2015-06-08
Seacoast Scaffold and Equipment Corp. of New Hampshire 243 Sheep Davis Rd, Concord, NH 03301 Northwest Registered Agent LLC 2015-04-22
Shu-kang Bodywork L.L.C. 6 Highland St, Concord, NH 03301 Gregg Cook 2014-03-31
Nationwide Sleep Therapy LLC 2 Whitney Drive, Suite 21, Concord, NH 03301 Corporation Service Company 2013-09-04
Davis & Towle Morrill & Everett, Inc. 115 Airport Rd, Concord, NH 03301 Ct Corporation System 2013-02-07
Find all businesses in zip 03301

Business Officer

Title Name Business Address Residence Address
Director Joseph D. Wilhelm 8020 Forsyth Blvd., St. Louis, MO 63105
Director Timothy L. Mckenney 5 Chenell Drive, Box 3, Concord, NH 03301
Director David S. Wittliff 5 Chenell Drive, Box 3, Concord, NH 03301
President Joseph D. Wilhelm 8020 Forsyth Blvd., St. Louis, MO 63105
Vice President Christopher A. Ciocci 5 Chenell Dr., Box 3, Concord, NH 03301
Vice President Michael P. Morin 5 Chenell Dr., Box 3, Concord, NH 03301
Vice President David Wittliff 5 Chenell Dr., Box 3, Concord, NH 03301
Director Jeffery J. Karsonovich 4000 Kruse Way Place, Bldg. 3, Suite 255, Lake Oswego, OR 97035
Vice President Jeffery J. Karsonovich 4000 Kruse Way Place, Lake Oswego, OR 97035
Vice President Richard U. Cross 5 Chenell Dr., Box 3, Concord, NH 03301
Vice President Timothy L. Mckenney 5 Chenell Dr., Box 3, Concord, NH 03301
Vice President Michael Costain 5 Chenell Dr., Box 3, Concord, NH 03301
Vice President Reid C. Delphey 6119 E. Washington Blvd., Suite 100, Commerce, CA 90040
Vice President Steven Justus 6119 E. Washington Blvd., Suite 100, Commerce, CA 90040
Vice President Gregory L Coonrod 8020 Forsyth Blvd., St. Louis, MO 63105
Treasurer Michael D. Zaccarello 8020 Forsyth Blvd., St. Louis, MO 63105
Secretary William T. Kuhn 8020 Forsyth Blvd., St. Louis, MO 63105
Director Christopher A. Ciocci 8020 Forsyth Blvd., St. Louis, MO 63105
Secretary James W Lawson 8020 Forsyth Blvd., St. Louis, MO 63105
Director Michael Morin, Aia 8020 Forsyth Blvd., St. Louis, MO 63105

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Category design

Improve Information

Please comment or provide details below to improve the information on DESIGN GROUP FACILITY SOLUTIONS, INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches