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 |
NAICS
561499 All Other Business Support ServicesThis 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
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 |
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 |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
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 |
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