Search icon

PPSI, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PPSI, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jan 1996
Business ALEI: 0527242
Annual report due: 25 Jan 2026
Business address: 275 Grove Street Suite 1E-310, Newton, MA, 02466, United States
Mailing address: 275 Grove Street Suite 1E-310, Newton, MA, United States, 02466
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: CLS-CTARMSEVIDENCE@WOLTERSKLUWER.COM

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
John Benoit Officer 275 Grove Street Suite 1E-310, Newton, MA, 02466, United States 275 Grove Street Suite 1E-310, Newton, MA, 02466, United States
W. Brett Davis Officer 275 Grove Street Suite 1E-310, Newton, MA, 02466, United States 610 FREEDOM BUSINESS CENTER DRIVE SUITE 200, KING OF PRUSSIA, PA, 19406, United States
Michael F. Crowley III Officer 275 Grove Street Suite 1E-310, Newton, MA, 02466, United States 275 Grove Street Suite 1E-310, Newton, MA, 02466, United States

Director

Name Role Business address Residence address
John Benoit Director 275 Grove Street Suite 1E-310, Newton, MA, 02466, United States 275 Grove Street Suite 1E-310, Newton, MA, 02466, United States
Michael F. Crowley III Director 275 Grove Street Suite 1E-310, Newton, MA, 02466, United States 275 Grove Street Suite 1E-310, Newton, MA, 02466, United States

History

Type Old value New value Date of change
Name change PHAROS HEALTHCARE COMMUNICATIONS INC. PPSI, INC. 2000-04-14
Name change HEALTHBASE COMMUNICATIONS INC. PHAROS HEALTHCARE COMMUNICATIONS INC. 1996-05-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928619 2024-12-26 - Annual Report Annual Report -
BF-0013274289 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012177940 2023-12-26 - Annual Report Annual Report -
BF-0011262630 2022-12-28 - Annual Report Annual Report -
BF-0010177027 2022-01-07 - Annual Report Annual Report 2022
0007072991 2021-01-19 - Annual Report Annual Report 2021
0006699784 2019-12-23 - Annual Report Annual Report 2020
0006291187 2018-12-12 - Annual Report Annual Report 2019
0005980957 2017-12-07 - Annual Report Annual Report 2018
0005933845 2017-09-06 2017-09-06 Interim Notice Interim Notice -

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
0005190993 Active OFS 2024-01-31 2026-11-16 AMENDMENT

Parties

Name PPSI, INC.
Role Debtor
Name OWL ROCK CAPITAL CORPORATION, AS COLLATERAL AGENT
Role Secured Party
0005033187 Active OFS 2021-11-16 2026-11-16 ORIG FIN STMT

Parties

Name PPSI, INC.
Role Debtor
Name OWL ROCK CAPITAL CORPORATION, AS COLLATERAL AGENT
Role Secured Party
0005033186 Active OFS 2021-11-16 2026-11-16 ORIG FIN STMT

Parties

Name PPSI, INC.
Role Debtor
Name BARCLAYS BANK PLC, AS COLLATERAL AGENT
Role Secured Party
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