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 |
Name | Role | Mailing address | Phone | 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 |
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 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