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 |
NAICS
813920 Professional OrganizationsThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 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 | - |
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