Search icon

PROMPT, INCORPORATED

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

Company Details

Entity Name: PROMPT, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 1989
Business ALEI: 0239898
Annual report due: 31 Oct 2025
Business address: 39 SUGAR RIVER LANE, CROYDON, NH, 03773, United States
Mailing address: P.O. BOX 420, LEBANON, NH, United States, 03766
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: gwo@promptinc.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER KOLB Agent 45 HARTFORD TPKE., SUITE 2, VERNON, CT, 06066, United States 45 HARTFORD TPKE., SUITE 2, VERNON, CT, 06066, United States +1 860-645-9364 gwo@promptinc.com 16 JONES ST., AMSTON, CT, 06231, United States

Officer

Name Role Business address Residence address
GILLIAN WOFFORD OECHSLIN Officer 39 SUGAR RIVER LANE, CROYDON, NH, 03773, United States 112 ROUTE 5 SOUTH, #6, NORWICH, VT, 05055, United States
DONALD TODD OECHSLIN Officer 39 SUGAR RIVER LANE, CROYDON, NH, 03773, United States 112 ROUTE 5 SOUTH, #6, NORWICH, VT, 05055, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012396262 2024-10-14 - Annual Report Annual Report -
BF-0011394453 2023-10-16 - Annual Report Annual Report -
BF-0010397964 2022-10-18 - Annual Report Annual Report 2022
BF-0009819125 2021-10-28 - Annual Report Annual Report -
0007177571 2021-02-19 - Annual Report Annual Report 2020
0006641280 2019-09-10 - Annual Report Annual Report 2019
0006383713 2019-02-14 - Annual Report Annual Report 2018
0006138776 2018-03-26 - Annual Report Annual Report 2017
0006138764 2018-03-26 - Annual Report Annual Report 2015
0006138772 2018-03-26 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005200017 Active OFS 2024-03-25 2029-08-27 AMENDMENT

Parties

Name PROMPT, INCORPORATED
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003306307 Active OFS 2019-05-09 2029-08-27 AMENDMENT

Parties

Name PROMPT, INCORPORATED
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0002997279 Active OFS 2014-05-28 2029-08-27 AMENDMENT

Parties

Name PROMPT, INCORPORATED
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0002710772 Active OFS 2009-08-27 2029-08-27 ORIG FIN STMT

Parties

Name PROMPT, INCORPORATED
Role Debtor
Name TD BANK, N.A.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Hamden 299 WASHINGTON AVE #U12 2731/132/00/0013/ - 100417 Source Link
Acct Number 100417
Appraisal Value $366,700
Land Use Description OFF CONDO M06
Zone R4
Neighborhood W

Parties

Name JASAK, LLC
Sale Date 2002-01-28
Name PROMPT, INCORPORATED
Sale Date 1988-01-13
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