Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NEW HAMPSHIRE STRUCTURES UNLIMITED, INC.

Cross Reference Name STRUCTURES UNLIMITED, INC.
Filing Information
F92000000108 02-0275498 11/04/1992 NH ACTIVE
Principal Address
166 RIVER ROAD
BOW, NH 03304

Changed: 01/22/2016
Mailing Address
P.O. BOX 4105
LICENSING DEPT
MANCHESTER, NH 03108-4105

Changed: 03/16/2011
Registered Agent Name & Address THE PRENTICE-HALL CORPORATION SYSTEM INC
1201 HAYES ST
SUITE 105
TALLAHASSEE, FL 32301

Name Changed: 04/19/1994

Address Changed: 04/19/1994
Officer/Director Detail Name & Address

Title PD

KELLER, ROBERT R, Jr.
88 PINE STREET
MANCHESTER, NH 03103

Title STD, VP

GARFIELD, KATHERINE
43 UNION STREET
MANCHESTER, NH 03103

Title Director

KELLER, BRUCE M
1111 CANDIA ROAD
MANCHESTER, NH 03109

Title VP

FOSS, KEVIN J
40 RIVER ROAD
BOW, NH 03304

Title Director

Keller, Amelia S
1111 Candia Road
Manchester, NH 03109

Title Director

Keller, David W
88 PINE STREET
MANCHESTER, NH 03103

Title Director

Keller, Scott F
88 PINE STREET
MANCHESTER, NH 03103

Title Director

Samuel F Keller
1111 Candia Road
Manchester, NH 03109

Title Director

Michael R. Keller
1111 Candia Road
Manchester, NH 03109

Title Director

Robert R. Keller, III
1111 Candia Road
Manchester, NH 03109

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 01/24/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
01/22/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
03/21/1995 -- ANNUAL REPORT View image in PDF format