Search icon

PLS CONTRACTING, INC.

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

Company Details

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

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This 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

Agent

Name Role Business address Mailing address E-Mail 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

Officer

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

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
See something incorrect or outdated?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