PREMIUM SOLUTIONS, INC.

Entity Name: | PREMIUM SOLUTIONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 09 May 2000 |
Date of dissolution: | 10 Apr 2023 |
Business ALEI: | 0651061 |
Annual report due: | 09 May 2023 |
Business address: | 50 WATER STREET, NORWALK, CT, 06854, United States |
Mailing address: | PETER VARCO 50 WATER ST, NORWALK, CT, United States, 06054 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | dmcneil@newdaycom.com |
NAICS
541613 Marketing Consulting ServicesName | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PETER S. VARCO | Officer | 50 WATER STREET, NORWALK, CT, 06854, United States | +1 203-767-3563 | dmcneil@newdaycom.com | 264 SILVERMINE AVE, NORWALK, CT, 06850, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER S. VARCO | Agent | 50 WATER STREET, NORWALK, CT, 06854, United States | 50 WATER STREET, NORWALK, CT, 06854, United States | +1 203-767-3563 | dmcneil@newdaycom.com | 264 SILVERMINE AVE, NORWALK, CT, 06850, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011762398 | 2023-04-10 | 2023-04-10 | Dissolution | Certificate of Dissolution | - |
BF-0010355684 | 2022-04-11 | - | Annual Report | Annual Report | 2022 |
BF-0009756364 | 2021-07-08 | - | Annual Report | Annual Report | - |
0006912871 | 2020-05-28 | - | Annual Report | Annual Report | 2020 |
0006543099 | 2019-04-25 | - | Annual Report | Annual Report | 2019 |
This company hasn't received any reviews.
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