Entity Name: | PRECISION COMPONENTS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 25 Sep 2002 |
Business ALEI: | 0726733 |
Annual report due: | 31 Mar 2025 |
Business address: | 1065 SOUTH MAIN ST., STE B, CHESHIRE, CT, 06410, United States |
Mailing address: | 1065 SOUTH MAIN ST., STE B, CHESHIRE, CT, United States, 06410 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | PAUL@PRECISION-COMPONENTS-LLC.COM |
NAICS
425120 Wholesale Trade Agents and BrokersThis industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
71Z52 | Active | Non-Manufacturer | 2014-01-31 | 2024-03-08 | 2025-07-10 | 2021-12-13 | |||||||||||||||
|
POC | PAUL G. THEROUX |
Phone | +1 203-271-3277 |
Fax | +1 203-271-2966 |
Address | 1065 S MAIN ST STE B, CHESHIRE, NEW HAVEN, CT, 06410 3466, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role |
---|---|
PBS CC, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL THEROUX | Officer | 1035 S MAIN ST., STE. B, CHESHIRE, CT, 06410, United States | 67 DRIFTWOOD LANE, TRUMBLL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012555264 | 2024-02-19 | - | Annual Report | Annual Report | - |
BF-0011907365 | 2023-07-31 | 2023-07-31 | Reinstatement | Certificate of Reinstatement | - |
BF-0011001647 | 2022-09-12 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010624312 | 2022-06-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004615748 | 2011-09-07 | - | Annual Report | Annual Report | 2011 |
0004431376 | 2011-03-17 | - | Annual Report | Annual Report | 2010 |
0004330043 | 2010-11-04 | - | Annual Report | Annual Report | 2009 |
0003784004 | 2008-09-18 | - | Annual Report | Annual Report | 2008 |
0003531374 | 2007-09-06 | - | Annual Report | Annual Report | 2007 |
0003299241 | 2006-09-18 | - | Annual Report | Annual Report | 2006 |
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