Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AVIATION MAINTENANCE STAFFING, INC.
Filing Information
F05000004057
20-2466888
07/12/2005
DE
ACTIVE
Principal Address
Changed: 04/25/2024
1100 N. Wood Dale Road
Wood Dale, IL 60191
Wood Dale, IL 60191
Changed: 04/25/2024
Mailing Address
Changed: 04/25/2024
1100 N. Wood Dale Road
Wood Dale, IL 60191
Wood Dale, IL 60191
Changed: 04/25/2024
Registered Agent Name & Address
UNITED AGENT GROUP INC.
Name Changed: 04/21/2023
Address Changed: 02/05/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 04/21/2023
Address Changed: 02/05/2020
Officer/Director Detail
Name & Address
Title VP, Controller, Chief Accounting Officer
Pachapa, Eric
Title Director / Vice President
Gillen, Sean
Title Assistant Secretary
Loies, Kim
Title Assistant Secretary
Griffin, Jennifer
Title Director / President
Holmes, John
Title Director / Vice President / Secretary
Garascia, Jessica
Title Treasurer / Vice President
Wolin, Dylan
Title VP
Kleiman, Dany
Title VP, Controller, Chief Accounting Officer
Pachapa, Eric
1100 N. Wood Dale Road
Wood Dale, IL 60191
Wood Dale, IL 60191
Title Director / Vice President
Gillen, Sean
1100 N. Wood Dale Road
Wood Dale, IL 60191
Wood Dale, IL 60191
Title Assistant Secretary
Loies, Kim
1100 N. Wood Dale Road
Wood Dale, IL 60191
Wood Dale, IL 60191
Title Assistant Secretary
Griffin, Jennifer
1100 N. Wood Dale Road
Wood Dale, IL 60191
Wood Dale, IL 60191
Title Director / President
Holmes, John
1100 N. Wood Dale Road
Wood Dale, IL 60191
Wood Dale, IL 60191
Title Director / Vice President / Secretary
Garascia, Jessica
1100 N. Wood Dale Road
Wood Dale, IL 60191
Wood Dale, IL 60191
Title Treasurer / Vice President
Wolin, Dylan
1100 N. Wood Dale Road
Wood Dale, IL 60191
Wood Dale, IL 60191
Title VP
Kleiman, Dany
1100 N. Wood Dale Road
Wood Dale, IL 60191
Wood Dale, IL 60191
Annual Reports
Report Year | Filed Date |
2022 | 04/14/2022 |
2023 | 04/21/2023 |
2024 | 04/25/2024 |
Document Images