Search icon

PRESSCO INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This 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

Director

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
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