Search icon

PHARMALOGIC, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PHARMALOGIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Feb 2002
Business ALEI: 0704359
Annual report due: 31 Mar 2026
Business address: 114 CAPTAINS DR, WESTBROOK, CT, 06498, United States
Mailing address: 114 CAPTAINS DR, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: julee.oh@comcast.net

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JULEE OH Agent 114 CAPTAINS DR, WESTBROOK, CT, 06498, United States 114 CAPTAINS DR, WESTBROOK, CT, 06498, United States +1 203-414-9749 julee.oh@comcast.net CT, 114 CAPTAINS DR, WESTBROOK, CT, 06498, United States

Officer

Name Role Business address Phone E-Mail Residence address
JULEE OH Officer 114 CAPTAINS DR, WESTBROOK, CT, 06498, United States +1 203-414-9749 julee.oh@comcast.net CT, 114 CAPTAINS DR, WESTBROOK, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950104 2025-03-28 - Annual Report Annual Report -
BF-0012222964 2024-01-26 - Annual Report Annual Report -
BF-0011408285 2023-05-17 - Annual Report Annual Report -
BF-0010294247 2022-03-23 - Annual Report Annual Report 2022
0007102875 2021-02-01 - Annual Report Annual Report 2021
0006764120 2020-02-20 - Annual Report Annual Report 2020
0006407377 2019-02-25 - Annual Report Annual Report 2019
0006042103 2018-01-29 - Annual Report Annual Report 2018
0005755747 2017-01-31 - Annual Report Annual Report 2017
0005472000 2016-01-25 - 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