Search icon

DSPC ENGINEERS, P.C.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DSPC ENGINEERS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 2019
Branch of: DSPC ENGINEERS, P.C., NEW YORK (Company Number 4921560)
Business ALEI: 1312971
Annual report due: 18 Jun 2025
Business address: 860 HOOPER ROAD, ENDWELL, NY, 13760, United States
Mailing address: 860 HOOPER ROAD, ENDWELL, NY, United States, 13760
Place of Formation: NEW YORK
E-Mail: jmcduffee@delta-eas.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
ANTHONY R PANICCIA Officer 860 HOOPER ROAD, ENDWELL, NY, 13760, United States 721 MONFORTE DR, ENDICOTT, NY, 13760, United States
JOHN J SPRITZER Officer 860 HOOPER ROAD, ENDWELL, NY, 13760, United States 113 WEST WENDELL STREET, ENDICOTT, NY, 13760, United States

Director

Name Role Business address Residence address
ANTHONY R PANICCIA Director 860 HOOPER ROAD, ENDWELL, NY, 13760, United States 721 MONFORTE DR, ENDICOTT, NY, 13760, United States
JOHN J SPRITZER Director 860 HOOPER ROAD, ENDWELL, NY, 13760, United States 113 WEST WENDELL STREET, ENDICOTT, NY, 13760, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012123252 2024-06-03 - Annual Report Annual Report -
BF-0011483590 2023-06-01 - Annual Report Annual Report -
BF-0010408022 2022-05-31 - Annual Report Annual Report 2022
BF-0010472146 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007351385 2021-05-25 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006901062 2020-05-08 - Annual Report Annual Report 2020
0006581146 2019-06-18 2019-06-18 Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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