Search icon

POTR, INC.

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

Company Details

Entity Name: POTR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Sep 1999
Business ALEI: 0629411
Annual report due: 14 Sep 2025
Business address: 390 MAIN ST, MANCHESTER, CT, 06040, United States
Mailing address: PO BOX 5168 C/O DATARITE INC, MANCHESTER, NH, United States, 03103
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: gn@integralcounsel.com

Industry & Business Activity

NAICS

541214 Payroll Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in the following without also providing accounting, bookkeeping, or billing services: (1) collecting information on hours worked, pay rates, deductions, and other payroll-related data from their clients and (2) using that information to generate paychecks, payroll reports, and tax filings. These establishments may use data processing and tabulating techniques as part of providing their services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Catherine Krasnow Agent 325 Merrill St, Manchester, NH, 03103-5559, United States 390 Main St, Manchester, CT, 06040-4121, United States +1 603-860-5305 cathy03109@aol.com 390 Main Street, Manchester, CT, 06040, United States

Officer

Name Role Business address Residence address
CATHERINE A. KRASNOW Officer 325 MERRILL ST, MANCHESTER, NH, 03103, United States 160 BRYANT ROAD, MANCHESTER, NH, 03109, United States

Director

Name Role Business address Residence address
CATHERINE A. KRASNOW Director 325 MERRILL ST, MANCHESTER, NH, 03103, United States 160 BRYANT ROAD, MANCHESTER, NH, 03109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360593 2024-09-14 - Annual Report Annual Report -
BF-0011154185 2023-08-31 - Annual Report Annual Report -
BF-0010279276 2022-09-14 - Annual Report Annual Report 2022
BF-0009814736 2021-09-14 - Annual Report Annual Report -
0006974688 2020-09-08 - Annual Report Annual Report 2020
0006645295 2019-09-17 - Annual Report Annual Report 2019
0006243981 2018-09-10 - Annual Report Annual Report 2018
0005935214 2017-09-26 - Annual Report Annual Report 2016
0005935217 2017-09-26 - Annual Report Annual Report 2017
0005784156 2017-03-06 - Interim Notice Interim Notice -
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