Search icon

PREMIUM SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated?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