Search icon

ROBERT DERECTOR P.E. P.C.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROBERT DERECTOR P.E. P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 27 Jan 2017
Branch of: ROBERT DERECTOR P.E. P.C., NEW YORK (Company Number 2004631)
Business ALEI: 1229647
Annual report due: 27 Jan 2018
Business address: 19 WEST 44TH STREET, NEW YORK, NY, 10036
Place of Formation: NEW YORK
E-Mail: INFO@DERECTOR.COM

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
ROBERT DERECTOR PE Officer 19 WEST 44TH STREET, NEW YORK, NY, 10036, United States 4 INVERNESS DRIVE, NEW CITY, NY, United States
MARC W. FELDMAN PE Officer 19 WEST 44TH STREET, NEW YORK, NY, 10036, United States 111 LILY POND LANE, KATONAH, NY, United States
ANHONY LONIGRO PE Officer 19 WEST 44TH STREET, NEW YORK, NY, 10036, United States 120 CROTON LAKE ROAD, MOUNT KISCO, NY, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011928759 2023-08-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011804029 2023-05-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006573575 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change -
0006222338 2018-07-24 2018-07-24 Change of Agent Address Agent Address Change -
0006209978 2018-07-02 2018-07-02 Change of Agent Agent Change -
0005765967 2017-01-27 2017-01-27 Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information