Detail by Officer/Registered Agent Name

Foreign Profit Corporation

STRUCTURAL GROUP, INC.

Filing Information
848433 52-1071818 03/10/1981 MD ACTIVE NAME CHANGE AMENDMENT 08/10/2005 NONE
Principal Address
10150 Old Columbia Road
Columbia, MD 21046-1274

Changed: 02/10/2015
Mailing Address
10150 Old Columbia Road
Columbia, MD 21046-1274

Changed: 02/10/2015
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 08/20/2001

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Director, President, Chairman

Emmons, Peter H.
10150 Old Columbia Road
Columbia, MD 21046-1274

Title Director, VP, COO

Fangio, Daniel C.
10150 Old Columbia Road
Columbia, MD 21046-1274

Title Director

Emmons, Brandon W.
10150 Old Columbia Road
Columbia, MD 21046-1274

Title Secretary

Hill, Richard B.
10150 Old Columbia Road
Columbia, MD 21046-1274

Title Treasurer

Esposito-Mayer, Sharon
10150 Old Columbia Road
Columbia, MD 21046-1274

Title Assistant Secretary

Lipperini, Alfred J.
10150 Old Columbia Road
Columbia, MD 21046-1274

Title Assistant Secretary

Dingle, Mindy N.
10150 Old Columbia Road
Columbia, MD 21046-1274

Title Assistant Secretary

Greenhaus, Scott M.
10150 Old Columbia Road
Columbia, MD 21046-1274

Title Assistant Secretary

Holland, Bradley J.
925 Tollgate Road
Elgin, IL 60123

Title Assistant Secretary

Szoke, Michael T.
1332 North Miller Street
Anaheim, CA 92806

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 03/28/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
02/10/2015 -- ANNUAL REPORT View image in PDF format
02/14/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
08/10/2005 -- Name Change View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
01/07/2003 -- ANNUAL REPORT View image in PDF format
08/20/2001 -- Reg. Agent Change View image in PDF format
02/14/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
02/05/1999 -- ANNUAL REPORT View image in PDF format
02/19/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
02/17/1995 -- ANNUAL REPORT View image in PDF format