Search icon

PURTILL & COMPANY, P.C.

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

Company Details

Entity Name: PURTILL & COMPANY, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 1995
Business ALEI: 0510160
Annual report due: 22 Mar 2026
Business address: 1520 HIGHLAND AVE, CHESHIRE, CT, 06410, United States
Mailing address: 1520 HIGHLAND AVE, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: admin@purtill.com

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Purtill Agent 1520 HIGHLAND AVE, CHESHIRE, CT, 06410, United States 1520 HIGHLAND AVE, CHESHIRE, CT, 06410, United States +1 203-376-7671 john@purtill.com 353 Wiese Rd, Cheshire, CT, 06410-4133, United States
PURTILL & COMPANY, P.C. Agent - - - - -

Officer

Name Role Business address Residence address
JOHN S PURTILL JR Officer 1520 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States 353 WIESE RD, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922779 2025-03-04 - Annual Report Annual Report -
BF-0012360087 2024-02-21 - Annual Report Annual Report -
BF-0010787130 2023-10-04 - Annual Report Annual Report -
BF-0011254005 2023-10-04 - Annual Report Annual Report -
BF-0012003034 2023-09-29 - Annual Report Annual Report -
BF-0011981224 2023-09-18 - Annual Report Annual Report -
BF-0011951230 2023-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007233436 2021-03-16 - Annual Report Annual Report 2020
0006708436 2020-01-02 - Annual Report Annual Report 2019
0006308100 2019-01-04 - Annual Report Annual Report 2018
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