Entity Name: | PRESSCO INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Nov 2001 |
Business ALEI: | 0695156 |
Annual report due: | 02 Nov 2025 |
Business address: | 52 RAVENWOOD DR., WESTON, CT, 06883, United States |
Mailing address: | 52 RAVENWOOD DR., WESTON, CT, United States, 06883 |
ZIP code: | 06883 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | pressco4@aol.com |
NAICS
561499 All Other Business Support ServicesThis U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JON PRESSMAN | Director | 52 RAVENWOOD DR., WESTON, CT, 06883, United States | 52 RAVENWOOD DR., WESTON, CT, 06883, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JON PRESSMAN | Officer | 52 RAVENWOOD DR., WESTON, CT, 06883, United States | 52 RAVENWOOD DR., WESTON, CT, 06883, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRETT W.DIXON | Agent | SIX LANDMARK SQUARE, 14TH FLOOR, STAMFORD, CT, 06901, United States | SIX LANDMARK SQUARE, 14TH FLOOR, STAMFORD, CT, 06901, United States | +1 203-325-5016 | bdixon@fdh.com | 75 MEETING HOUSE LANE, FAIRFIELD, CT, 06430, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012143390 | 2024-10-09 | - | Annual Report | Annual Report | - |
BF-0011405839 | 2023-10-21 | - | Annual Report | Annual Report | - |
BF-0010210456 | 2022-10-25 | - | Annual Report | Annual Report | 2022 |
BF-0010082555 | 2021-10-27 | - | Annual Report | Annual Report | - |
BF-0009163526 | 2021-07-06 | - | Annual Report | Annual Report | 2014 |
BF-0009163535 | 2021-07-06 | - | Annual Report | Annual Report | 2010 |
BF-0009163533 | 2021-07-06 | - | Annual Report | Annual Report | 2015 |
BF-0009163529 | 2021-07-06 | - | Annual Report | Annual Report | 2017 |
BF-0009163525 | 2021-07-06 | - | Annual Report | Annual Report | 2009 |
BF-0009163524 | 2021-07-06 | - | Annual Report | Annual Report | 2019 |
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