Search icon

PROTECH COMMUNICATIONS, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PROTECH COMMUNICATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 1997
Business ALEI: 0571336
Annual report due: 11 Sep 2025
Business address: 4070 WINDWRIGHT RD, CATLETT, VA, 20119, United States
Mailing address: P.O. BOX 10, MIDLAND, VA, United States, 22728
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: karen@kettellnet.com

Industry & Business Activity

NAICS

541614 Process, Physical Distribution, and Logistics Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations in: (1) manufacturing operations improvement; (2) productivity improvement; (3) production planning and control; (4) quality assurance and quality control; (5) inventory management; (6) distribution networks; (7) warehouse use, operations, and utilization; (8) transportation and shipment of goods and materials; and (9) materials management and handling. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAREN E. KETTELL Agent 4070 WINDWRIGHT RD, CATLETT, VA, 20119, United States 4070 WINDWRIGHT ROAD, CATLETT, CT, 20119, United States +1 540-905-0832 karen@kettellnet.com 4070 WINDWRIGHT ROAD, CATLETT, CT, 20119, United States

Officer

Name Role Business address Phone E-Mail Residence address
KAREN E. KETTELL Officer 4070 WINDWRIGHT RD, CATLETT, VA, 20119, United States +1 540-905-0832 karen@kettellnet.com 4070 WINDWRIGHT ROAD, CATLETT, CT, 20119, United States
KENT KETTELL Officer 4070 WINDWRIGHT RD, CATLETT, VA, 20119, United States - - 4070 WINDWRIGHT RD, CATLETT, VA, 20119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012176761 2024-10-11 - Annual Report Annual Report -
BF-0011260455 2024-10-11 - Annual Report Annual Report -
BF-0012778428 2024-09-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010256285 2022-09-12 - Annual Report Annual Report 2022
BF-0009813575 2021-09-12 - Annual Report Annual Report -
0006991344 2020-09-24 - Annual Report Annual Report 2019
0006991345 2020-09-24 - Annual Report Annual Report 2020
0006242347 2018-09-05 - Annual Report Annual Report 2018
0006242343 2018-09-05 - Annual Report Annual Report 2016
0006242341 2018-09-05 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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