Search icon

PHARMACEUTICAL DATA SERVICES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PHARMACEUTICAL DATA SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 May 1989
Business ALEI: 0233602
Annual report due: 08 May 2026
Business address: 3000 WHITNEY AVENUE BOX 138, HAMDEN, CT, 06514, United States
Mailing address: 3000 WHITNEY AVENUE BOX 138, HAMDEN, CT, United States, 06518
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 200000
E-Mail: maria@gopds.net

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAT M. DESTITO Agent 3000 WHITNEY AVENUE, 138, HAMDEN, CT, 06518, United States 3000 WHITNEY AVENUE, BOX 138, HAMDEN, CT, 06518, United States +1 203-410-2425 maria@gopds.net 61 Autumn Ridge Road, HAMDEN, CT, 06518, United States

Officer

Name Role Business address Residence address
ANN DESTITO Officer - 61 AUTUMN RIDGE RD, HAMDEN, CT, 06514, United States
PAT M DESTITO Officer 3000 Whiteny Avenue, HAMDEN, CT, 06518, United States 61 AUTUMN RIDGE RD, HAMDEN, CT, 06518, United States

History

Type Old value New value Date of change
Name change LASER PRINT AND IMAGE, INC. PHARMACEUTICAL DATA SERVICES, INC. 1997-12-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915667 2025-04-11 - Annual Report Annual Report -
BF-0012266801 2024-04-08 - Annual Report Annual Report -
BF-0011388009 2023-04-24 - Annual Report Annual Report -
BF-0010629700 2022-07-07 - Annual Report Annual Report -
BF-0009757523 2022-06-07 - Annual Report Annual Report -
0006972462 2020-09-03 - Annual Report Annual Report 2020
0006972457 2020-09-03 - Annual Report Annual Report 2019
0006173078 2018-05-01 - Annual Report Annual Report 2018
0005834797 2017-05-05 - Annual Report Annual Report 2017
0005545271 2016-04-20 - Annual Report Annual Report 2015
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