Search icon

FIRST PREFERENCE PRODUCTS CORP.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FIRST PREFERENCE PRODUCTS CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 1988
Business ALEI: 0220458
Annual report due: 11 Jul 2025
Business address: 60 WEATOGUE ROAD, SALISBURY, CT, 06068, United States
Mailing address: 60 WEATOGUE ROAD, SALISBURY, CT, United States, 06068
ZIP code: 06068
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: bschwaikert@yahoo.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of FIRST PREFERENCE PRODUCTS CORP., NEW YORK 3487002 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM E SCHWAIKERT Agent 60 WEATOGUE RD, SALISBURY, CT, 06068, United States 60 WEATOGUE RD, SALISBURY, CT, 06068, United States +1 860-671-0203 bschwaikert@yahoo.com 60 WEATOGUE RD, SALISBURY, CT, 06068, United States

Officer

Name Role Business address Residence address
WILLIAM E. SCHWAIKERT Officer 60 WEATOGUE ROAD, SALISBURY, CT, 06068, United States 60 WEATOGUE ROAD, SALISBURY, CT, 06068, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219447 2024-06-11 - Annual Report Annual Report -
BF-0011387006 2023-06-26 - Annual Report Annual Report -
BF-0010380691 2022-06-11 - Annual Report Annual Report 2022
BF-0009757959 2021-09-24 - Annual Report Annual Report -
0007214506 2021-03-10 - Annual Report Annual Report 2020
0006926176 2020-06-17 - Annual Report Annual Report 2019
0006704583 2019-12-28 - Interim Notice Interim Notice -
0006706854 2019-12-28 2019-12-28 Change of Agent Agent Change -
0006565243 2019-05-28 - Annual Report Annual Report 2018
0005883266 2017-07-10 - Annual Report Annual Report 2017
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