Search icon

DPR CONSTRUCTION, INC.

Company Details

Name: DPR CONSTRUCTION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 19 May 1999 (26 years ago)
Business ID: 671106
State of Incorporation: CALIFORNIA
Principal Office Address: 1801 J STREET, SUITE 200SACRAMENTO, CA 95811

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

President

Name Role Address
Mark Whitson President 3175 Genesis Way, Durham, NC 27703

Vice President

Name Role Address
Michael Ford Vice President 222 N. 44th Street, Phoenix, AZ 85034
Gregory D Haldeman Vice President 11109 Sunset Hills Road, Reston, VA 20190
Michael C Humphrey Vice President 11109 Sunset Hills Rd., Reston, VA 20190
Jo A Quinton Vice President 1450 Veterans Blvd, Redwood City, CA 94063
Matthew Hoglund Vice President 310 Comal Street, Bldg A. Suite 300, Austin, TX 78702
Ronald Davidowski Vice President 1450 Veterans Blvd, Suite 200, Redwood City, CA 94063
Ryan Romanchuk Vice President 1301 E. Broward Blvd., Suite 300, Ft. Lauderdale, FL 33301
Brian Gracz Vice President 5010 Shoreham Place, Suite 100, San Diego, CA 92122
Nicholas Ertmer Vice President 3175 Genesis Way, Durham, NC 27703

Secretary

Name Role Address
Ronald Davidowski Secretary 1450 Veterans Blvd, Suite 200, Redwood City, CA 94063

Treasurer

Name Role Address
Ronald Davidowski Treasurer 1450 Veterans Blvd, Suite 200, Redwood City, CA 94063

Director

Name Role Address
George J Pfeffer Director 1450 Veterans Blvd, Redwood City, CA 94063
Eric R Lamb Director 1450 Veterans Blvd, Redwood City, CA 94063
Kirk Samuelson Director 1450 Veterans Blvd, Redwood City, CA 94063
Derek Glanvill Director 1450 Veterans Blvd, Redwood City, CA 94063
Atul Khanzode Director 1450 Veterans Blvd, Suite 200, Redwood City, CA 94063
Peter Salvati Director 1450 Veterans Blvd, Suite 200, Redwood City, CA 94063
Juliet Rogers Director 1450 Veterans Blvd, Suite 200, Redwood City, CA 94063

Chief Executive Officer

Name Role Address
George J Pfeffer Chief Executive Officer 1450 Veterans Blvd, Redwood City, CA 94063

Chief Financial Officer

Name Role Address
Angela Floyd Chief Financial Officer 3131 McKinney Avenue, Suite 200, Dallas, TX 75204

Assistant Secretary

Name Role Address
Angela Floyd Assistant Secretary 3131 McKinney Avenue, Suite 200, Dallas, TX 75204

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-26 Annual Report For DPR CONSTRUCTION, INC.
Annual Report Filed 2023-04-13 Annual Report For DPR CONSTRUCTION, INC.
Annual Report Filed 2022-04-18 Annual Report For DPR CONSTRUCTION, INC.
Annual Report Filed 2021-04-13 Annual Report For DPR CONSTRUCTION, INC.
Annual Report Filed 2020-04-15 Annual Report For DPR CONSTRUCTION, INC.
Annual Report Filed 2019-04-02 Annual Report For DPR CONSTRUCTION, INC.
Annual Report Filed 2018-03-16 Annual Report For DPR CONSTRUCTION, INC.
Annual Report Filed 2017-03-20 Annual Report For DPR CONSTRUCTION, INC.
Annual Report Filed 2016-02-19 Annual Report For DPR CONSTRUCTION, INC.
Annual Report Filed 2015-03-24 Annual Report For DPR CONSTRUCTION, INC.

Date of last update: 26 Dec 2024

Sources: Mississippi Secretary of State