Search icon

PC POSSIBILITIES, LLC

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

Company Details

Entity Name: PC POSSIBILITIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2000
Business ALEI: 0667033
Annual report due: 31 Mar 2026
Business address: 98 CLEARVIEW AVE, STAMFORD, CT, 06907, United States
Mailing address: 98 CLEARVIEW AVE., STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pcposllc@optonline.net

Industry & Business Activity

NAICS

611420 Computer Training

This industry comprises establishments primarily engaged in conducting computer training (except computer repair), such as instruction in computer programming, software applications, computerized business systems, computer electronics technology, computer operations, and local area network management. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELLEN L. SCHECHTERMAN Agent 98 CLEARVIEW AVE, STAMFORD, CT, 06907, United States 98 CLEARVIEW AVENUE, STAMFORD, CT, 06907, United States +1 203-561-9409 pcposllc@optonline.net 98 CLEARVIEW AVE, STAMFORD, CT, 06907, United States

Officer

Name Role Business address Residence address
ELLEN LEE SCHECHTERMAN Officer 98 CLEARVIEW AVE., STAMFORD, CT, 06907, United States 98 CLEARVIEW AVE., STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944358 2025-03-05 - Annual Report Annual Report -
BF-0012205061 2024-03-29 - Annual Report Annual Report -
BF-0011399559 2023-01-16 - Annual Report Annual Report -
BF-0010283835 2022-01-23 - Annual Report Annual Report 2022
0007087695 2021-01-29 - Annual Report Annual Report 2021
0006765882 2020-02-20 - Annual Report Annual Report 2020
0006303896 2019-01-02 - Annual Report Annual Report 2019
0006227344 2018-08-04 - Annual Report Annual Report 2018
0006048935 2018-01-31 - Annual Report Annual Report 2017
0006048930 2018-01-31 - Annual Report Annual Report 2016
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