Search icon

P.C. SOLUTIONS SOFTWARE DEVELOPMENT, INC.

Company Details

Entity Name: P.C. SOLUTIONS SOFTWARE DEVELOPMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 13 Sep 1999
Date of dissolution: 01 Sep 2024
Business ALEI: 0627087
Annual report due: 13 Sep 2024
NAICS code: 541511 - Custom Computer Programming Services
Business address: 23 VALLEY VIEW ROAD, WOODSTOCK VALLEY, CT, 06282, United States
Mailing address: PO BOX 835, WOODSTOCK, CT, United States, 06281
ZIP code: 06282
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: MIKE@DMEFREE.COM

Agent

Name Role Mailing address Phone E-Mail Residence address
JAMES K. KELLEY ESQ. Agent 33 BROAD STREET, DANIELSON, CT, 06239, United States +1 860-208-9011 mike@dmefree.com 33 BROAD STREET, DANIELSON, CT, 06239, United States

Officer

Name Role Business address Residence address
MICHAEL FELDMAN Officer 23 VALLEY VIEW ROAD, WOODSTOCK VALLEY, CT, 06282, United States 23 VALLEY VIEW ROAD, WOODSTOCK VALLEY, CT, 06281, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012750197 2024-08-29 2024-09-01 Dissolution Certificate of Dissolution No data
BF-0011153735 2023-08-20 No data Annual Report Annual Report No data
BF-0010363587 2022-08-15 No data Annual Report Annual Report 2022
BF-0009813199 2021-09-13 No data Annual Report Annual Report No data
0007229825 2021-03-15 No data Annual Report Annual Report 2020
0006619972 2019-08-10 No data Annual Report Annual Report 2019
0006230660 2018-08-10 No data Annual Report Annual Report 2018
0005927211 2017-09-16 No data Annual Report Annual Report 2017
0005686287 2016-11-03 No data Annual Report Annual Report 2016
0005648205 2016-09-09 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website