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 |
NAICS
518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LASER PRINT AND IMAGE, INC. | PHARMACEUTICAL DATA SERVICES, INC. | 1997-12-11 |
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 |
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