PETER R. PEIRCE, INC.
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | PETER R. PEIRCE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Jan 1998 |
Business ALEI: | 0580830 |
Annual report due: | 20 Jan 2026 |
Business address: | 328 BETWEEN THE LAKES ROAD, SALISBURY, CT, 06068, United States |
Mailing address: | 328 BETWEEN THE LAKES ROAD, SALISBURY, CT, United States, 06068 |
ZIP code: | 06068 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | peterpeirce@comcast.net |
NAICS
541922 Commercial PhotographyThis U.S. industry comprises establishments primarily engaged in providing commercial photography services, generally for advertising agencies, publishers, and other business and industrial users. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
FRANCIS M. DOOLEY | Agent | C/O SHIPMAN & GOODWIN, PORTER STREET, LAKEVILLE, CT, 06039, United States | C/O SHIPMAN & GOODWIN, PORTER STREET, LAKEVILLE, CT, 06039, United States | +1 860-435-2539 | peterpeirce@comcast.net | 229 LITCHFIELD ROAD, NORFOLK, CT, 06058, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER R. PEIRCE | Officer | 328 BETWEEN THE LAKES RD., SALISBURY, CT, 06068, United States | 328 BETWEEN THE LAKES RD., SALISBURY, CT, 06068, United States |
JILL ESTERSON | Officer | 328 BETWEEN THE LAKES RD., SALISBURY, CT, 06068, United States | 328 BETWEEN THE LAKES RD., SALISBURY, CT, 06068, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER R. PEIRCE | Director | 328 BETWEEN THE LAKES RD., SALISBURY, CT, 06068, United States | 328 BETWEEN THE LAKES RD., SALISBURY, CT, 06068, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012932491 | 2025-01-02 | - | Annual Report | Annual Report | - |
BF-0012181505 | 2023-12-27 | - | Annual Report | Annual Report | - |
BF-0011264748 | 2022-12-21 | - | Annual Report | Annual Report | - |
BF-0010177353 | 2022-02-18 | - | Annual Report | Annual Report | 2022 |
0007220576 | 2021-03-11 | - | Annual Report | Annual Report | 2021 |
0006720718 | 2020-01-13 | - | Annual Report | Annual Report | 2020 |
0006339386 | 2019-01-26 | - | Annual Report | Annual Report | 2019 |
0006339382 | 2019-01-26 | - | Annual Report | Annual Report | 2018 |
0006339377 | 2019-01-26 | - | Annual Report | Annual Report | 2017 |
0005746050 | 2017-01-20 | - | Annual Report | Annual Report | 2016 |
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