Search icon

PRECISION COMPONENTS LLC

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

Company Details

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

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This 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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role
PBS CC, INC. Agent

Officer

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

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
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