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 |
NAICS
541214 Payroll ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 | - |
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