Name: | DESIGN GROUP FACILITY SOLUTIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 2005 (20 years ago) |
Authority Date: | 28 Sep 2005 (20 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0622588 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | 5 CHENELL DRIVE, BOX 3, CONCORD, NH 03301 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role |
---|---|
TIMOTHY L. McKENNEY | Vice President |
ROBERT P. REDMAN | Vice President |
MICHAEL P. MORIN | Vice President |
DELWIN M. DELANEY | Vice President |
KERIMAR SAPP | Vice President |
MICHAEL A. BROWN | Vice President |
JIN-TER LIM | Vice President |
JASON A. MARTINEZ | Vice President |
JEFFREY J. KARSONOVICH | Vice President |
THOMAS E. DALFERES | Vice President |
Name | Role |
---|---|
JEFFREY M. YORK | Secretary |
Name | Role |
---|---|
JOHN F. BRUTON | Director |
JOSEPH T. MICUCCI | Director |
JOSEPH D. WILHELM | Director |
MICHAEL P. MORIN | Director |
Name | Role |
---|---|
DAVID C. STAHLMAN | Treasurer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
JOSEPH D. WILHELM | President |
Name | Action |
---|---|
STAHLMAN GROUP, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Principal Office Address Change | 2025-02-19 |
Annual Report | 2024-06-11 |
Annual Report | 2023-05-25 |
Annual Report | 2022-05-31 |
Annual Report | 2021-05-26 |
Annual Report | 2020-05-21 |
Annual Report | 2019-05-22 |
Annual Report | 2018-05-29 |
Annual Report | 2017-05-31 |
Sources: Kentucky Secretary of State