Search icon

PRODUCTIVE COMPUTING SOLUTIONS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PRODUCTIVE COMPUTING SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 30 Jan 2002
Date of dissolution: 24 Jun 2022
Business ALEI: 0703913
Business address: 14 BLACK CHERRY LANE, SANDY HOOK, CT, 06482, United States
Mailing address: 14 BLACK CHERRY LANE, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pcsolns@gmail.com

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
RICHARD P. GINGRAS Agent 14 BLACK CHERRY LANE, SANDY HOOK, CT, 06482, United States 14 BLACK CHERRY LANE, SANDY HOOK, CT, 06482, United States pcsolns@gmail.com 14 BLACK CHERRY LANE, SANDY HOOK, CT, 06482, United States

Officer

Name Role Business address E-Mail Residence address
RICHARD P. GINGRAS Officer 14 BLACK CHERRY LANE, SANDY HOOK, CT, 06482, United States pcsolns@gmail.com 14 BLACK CHERRY LANE, SANDY HOOK, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010656147 2022-06-24 2022-06-24 Dissolution Certificate of Dissolution -
0006818731 2020-03-06 - Annual Report Annual Report 2019
0006818744 2020-03-06 - Annual Report Annual Report 2020
0006055371 2018-02-05 - Annual Report Annual Report 2018
0005752365 2017-01-28 - Annual Report Annual Report 2017
0005752364 2017-01-28 - Annual Report Annual Report 2016
0005241569 2014-12-23 - Annual Report Annual Report 2015
0005008413 2013-12-26 - Annual Report Annual Report 2014
0004901178 2013-07-22 - Annual Report Annual Report 2007
0004901199 2013-07-22 - Annual Report Annual Report 2008
See something incorrect or outdated? Let us know

Sources: 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