Search icon

PICTOMETRY INTERNATIONAL CORP.

Company Details

Name: PICTOMETRY INTERNATIONAL CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 2008 (17 years ago)
Authority Date: 14 Oct 2008 (17 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0715595
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 25 METHODIST HILL DRIVE, ROCHESTER, NY 14623-4260
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Director

Name Role
Adrian R Alonso Director
Piers Dormeyer Director
Prashant Mehrotra Director
James Pade Director
Shannon Bracken Director

Officer

Name Role
Deborah Campanella Officer
Tripp Cox Officer
Robert Locke Officer
Raman Krishnaswami Officer
Michael Lockhart Officer
Rebecca Unruh Officer
Marcy Comer Officer
Stephen P Dorton Officer

Secretary

Name Role
Nagib Nasr Secretary

Treasurer

Name Role
Nagib Nasr Treasurer

Vice President

Name Role
Thom Salter Vice President
Carl Schoenthal Vice President
Claire Kiedrowski Vice President
Robin Gill Vice President

President

Name Role
Piers Dormeyer President

Assumed Names

Name Status Expiration Date
EAGLEVIEW KENTUCKY Active 2029-05-21

Filings

Name File Date
Assumed Name renewal 2024-05-21
Annual Report 2024-04-18
Annual Report 2023-06-02
Annual Report 2022-06-13
Annual Report 2021-03-04
Annual Report 2020-09-11
Certificate of Assumed Name 2019-08-05
Annual Report 2019-07-08
Registered Agent name/address change 2018-08-20
Annual Report 2018-04-10

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2000006491 Special Authority Goods & Svcs 2020-01-03 2021-01-02 7000
Department Commonwealth Office Of Technology
Category (208) COMPUTER SOFTWARE FOR MICROCOMPUTERS (PREPROGRAMMED)
Authorization Contractual Services Where No Competition Exists

Sources: Kentucky Secretary of State