Search icon

DSPC ENGINEERS, P.C.

Headquarter

Company Details

Name: DSPC ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Mar 2016 (9 years ago)
Entity Number: 4921560
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 860 Hooper Road, ENDWELL, NY, United States, 13760
Principal Address: 860 HOOPER ROAD, ENDWELL, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY R. PANICCIA Chief Executive Officer 860 HOOPER ROAD, ENDWELL, NY, United States, 13760

DOS Process Agent

Name Role Address
DSPC ENGINEERS, P.C. DOS Process Agent 860 Hooper Road, ENDWELL, NY, United States, 13760

Links between entities

Type:
Headquarter of
Company Number:
1183224
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-583-039
State:
Alabama
Type:
Headquarter of
Company Number:
3ae514e8-9087-e911-9175-00155d01b32c
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20191466350
State:
COLORADO
Type:
Headquarter of
Company Number:
001674395
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1312971
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3569817
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_72055411
State:
ILLINOIS

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 860 HOOPER ROAD, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-08 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-08 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-05 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240306001668 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220301000244 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200305060105 2020-03-05 BIENNIAL STATEMENT 2020-03-01
181009006713 2018-10-09 BIENNIAL STATEMENT 2018-03-01
160330000593 2016-03-30 CERTIFICATE OF INCORPORATION 2016-03-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State