Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ROBERTSON-CECO II CORPORATION

Filing Information
F06000007678 36-3479146 12/13/2006 DE INACTIVE REVOKED FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
13105 NORTHWEST FREEWAY
SUITE 500
HOUSTON, TX 77040

Changed: 11/14/2022
Mailing Address
13105 NORTHWEST FREEWAY
SUITE 500
HOUSTON, TX 77040

Changed: 11/14/2022
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/14/2022

Address Changed: 11/14/2022
Officer/Director Detail Name & Address

Title Executive Vice President, Chief HR Officer

Theroux, Kathy K.
13105 Northwest Freeway, Suite 910
HOUSTON, TX 77040

Title Vice President - Treasury

Siracusa, Mehling (Mimi)
13105 Northwest Freeway, Suite 910
Houston, TX 77040

Title President Commercial Building Solutions

Ackley, Matthew R.
13105 Northwest Freeway, Suite 910
HOUSTON, TX 77040

Title Senior VP Finance, Corporate Controller

McKee, Dena
13105 Northwest Freeway, Suite 910
HOUSTON, TX 77040

Title CEO/President

Lee, Rose
13105 Northwest Freeway, Suite 910
HOUSTON, TX 77040

Title Vice President – Tax

Severini, Michelle
13105 Northwest Freeway, Suite 910
Houston, TX 77040

Title Executive VP/General Counsel/Corporate Secretary

Brenner, Alena S
13105 Northwest Freeway, Suite 910
Houston, TX 77040

Title CFO/Executive Vice President

Lee, Jeffrey S
13105 Northwest Freeway, Suite 910
Houston, TX 77040

Annual Reports
Report YearFiled Date
2020 06/30/2020
2021 04/30/2021
2022 04/25/2022