Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SPACESAVER STORAGE SYSTEMS, INC.
Filing Information
F02000001477
39-1383557
03/20/2002
WI
ACTIVE
REINSTATEMENT
10/13/2023
Principal Address
1450 JANESVILLE AVENUE
FORT ATKINSON, WI 53538
FORT ATKINSON, WI 53538
Mailing Address
1450 JANESVILLE AVENUE
FORT ATKINSON, WI 53538
FORT ATKINSON, WI 53538
Registered Agent Name & Address
CT CORPORATION
Name Changed: 10/13/2023
Address Changed: 11/08/2004
1200 S PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/13/2023
Address Changed: 11/08/2004
Officer/Director Detail
Name & Address
Title President
Haubenschild, Mark
Title VP
Harrison, Laurel
Title Vice President of Finance
Anderson, Steven G
Title CEO
Krenke, Brian R
Title Treasurer
Guerrieri, Nicholas J
Title Secretary
Charles, Robert M
Title President
Haubenschild, Mark
1450 JANESVILLE AVE
FORT ATKINSON, WI 53538
FORT ATKINSON, WI 53538
Title VP
Harrison, Laurel
1450 JANESVILLE AVENUE
FORT ATKINSON, WI 53538
FORT ATKINSON, WI 53538
Title Vice President of Finance
Anderson, Steven G
1450 JANESVILLE AVE
FORT ATKINSON, WI 53538
FORT ATKINSON, WI 53538
Title CEO
Krenke, Brian R
1330 Bellevue St
Green Bay, WI 54308
Green Bay, WI 54308
Title Treasurer
Guerrieri, Nicholas J
1330 Bellevue St
Green Bay, WI 54308
Green Bay, WI 54308
Title Secretary
Charles, Robert M
1330 Bellevue St
Green Bay, WI 54308
Green Bay, WI 54308
Annual Reports
Report Year | Filed Date |
2022 | 06/09/2022 |
2023 | 10/13/2023 |
2024 | 04/15/2024 |
Document Images