PLS CONTRACTING, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PLS CONTRACTING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Sep 1997 |
Business ALEI: | 0570950 |
Annual report due: | 05 Sep 2025 |
Business address: | 115 FURNACE BROOK ROAD, CORNWALL BRIDGE, CT, 06754, United States |
Mailing address: | 115 FURNACE BROOK ROAD, CORNWALL BRIDGE, CT, United States, 06754 |
ZIP code: | 06754 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | plscontracting@sbcglobal.net |
NAICS
238320 Painting and Wall Covering ContractorsThis industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
CHARLES E. RORABACK | Agent | 24 MASON STREET, TORRINGTON, CT, 06790, United States | 115 FURNACE BROOK RD., CORNWALL BRIDGE, CT, 06754, United States | PLSCONTRACTING@SBCGLOBAL.NET | 397 WEST HYERDALE DR, GOSHEN, CT, 06756, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DEFOREST H. BENJAMIN JR. | Officer | 115 FURNACE BROOK ROAD, CORNWALL BRIDGE, CT, 06754, United States | 115 FURNACE BROOK ROAD, CORNWALL BRIDGE, CT, 06754, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012177825 | 2024-10-17 | - | Annual Report | Annual Report | - |
BF-0011262995 | 2023-09-24 | - | Annual Report | Annual Report | - |
BF-0010791398 | 2022-08-19 | - | Annual Report | Annual Report | - |
BF-0009814718 | 2022-05-17 | - | Annual Report | Annual Report | - |
0007239564 | 2021-03-17 | - | Annual Report | Annual Report | 2020 |
0007239560 | 2021-03-17 | - | Annual Report | Annual Report | 2019 |
0007239558 | 2021-03-17 | - | Annual Report | Annual Report | 2018 |
0007216565 | 2021-03-10 | - | Annual Report | Annual Report | 2017 |
0005673319 | 2016-10-14 | - | Annual Report | Annual Report | 2016 |
0005553556 | 2016-04-29 | - | 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