Detail by Entity Name

Foreign Profit Corporation

PCEO, INC.

Cross Reference Name PC CONSTRUCTION COMPANY
Filing Information
849375 03-0259783 04/14/1981 VT ACTIVE NAME CHANGE AMENDMENT 05/26/2011 NONE
Principal Address
193 TILLEY DRIVE
SOUTH BURLINGTON, VT 05403

Changed: 01/12/2012
Mailing Address
193 TILLEY DRIVE
SOUTH BURLINGTON, VT 05403

Changed: 01/12/2012
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 02/14/2005

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Senior VP, CFO, Board Treasurer

Paschetag, Carl D.
193 Tilley Drive
South Burlington, VT 05403

Title Senior VP

LaBrecque, Nicole M.
193 TILLEY DRIVE
SOUTH BURLINGTON, VT 05403

Title VP

Layman, Chester J.
193 Tilley Drive
South Burlington, VT 05403

Title VP

Leonard, Michael J.
131 Presumpscot Street
Portland, ME 04103

Title Senior VP

Norris, Evelyn B.
193 Tilley Drive
South Burlington, VT 05403

Title President/CEO

Cooke, Matthew W.
193 Tilley Drive
South Burlington, VT 05403

Title VP

Sauer, Ryan C.
193 Tilley Drive
South Burlington, VT 05403

Title Senior Vice President

Nawrocki, Daniel P
18 Market Avenue
Suite 135
Palm Coast, FL 32164

Title Senior VP, General Counsel and Secretary

Reid, Colin D.
193 Tilley Drive
South Burlington, VT 05403

Title VP

MacDougall, Ian D.
9455 Dogwood Garth Lane
Mechanicsville, VA 23116

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/11/2023
2024 01/13/2024

Document Images
01/13/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
08/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
05/03/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
05/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
05/26/2011 -- Name Change View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
06/09/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- Reg. Agent Change View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
01/14/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/28/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format