Search icon

PRENTICE-HALL CORPORATION SYSTEM, INC. THE

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRENTICE-HALL CORPORATION SYSTEM, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 1961
Business ALEI: 0037431
Annual report due: 04 Jan 2026
Business address: 251 LITTLE FALLS, WILMINGTON, DE, 19808, United States
Mailing address: 251 LITTLE FALLS, WILMINGTON, DE, United States, 19808
Place of Formation: DELAWARE
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GEORGE A. MASSIH III Officer 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States
RODMAN WARD III Officer 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States
E.J. DEALY Officer 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States

Director

Name Role Business address Residence address
RODMAN WARD III Director 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899235 2025-01-08 - Annual Report Annual Report -
BF-0012215126 2024-01-30 - Annual Report Annual Report -
BF-0011088528 2023-01-27 - Annual Report Annual Report -
BF-0010468912 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010171991 2022-01-04 - Annual Report Annual Report 2022
0007083886 2021-01-26 - Annual Report Annual Report 2021
0006945605 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006712932 2020-01-07 - Annual Report Annual Report 2020
0006300612 2018-12-31 - Annual Report Annual Report 2019
0005996492 2018-01-05 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information