Search icon

PROCUREMENT CONSORTIUM, INC.

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

Company Details

Entity Name: PROCUREMENT CONSORTIUM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Merged
Date Formed: 15 Dec 2003
Business ALEI: 0768152
Annual report due: 15 Dec 2009
Business address: 1224 POST ROAD, FAIRFIELD, CT, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 300

Links between entities

Type Company Name Company Number State
Headquarter of PROCUREMENT CONSORTIUM, INC., NEW YORK 3477636 NEW YORK

Agent

Name Role Business address Residence address
CRAIG SMITH Agent 1224 POST ROAD, FAIRFIELD, CT, 06824, United States 1495 MILL HILL TERRACE, SOUTHPORT, CT, 06890, United States

Officer

Name Role Business address Residence address
CRAIG SMITH Officer 1224 POST ROAD, FAIRFIELD, CT, 06824, United States 1495 MILL HILL TERRACE, SOUTHPORT, CT, 06890, United States
CHRISTINA ROMANN Officer 1224 POST ROAD, FAIRFIELD, CT, 06824, United States 1495 MILL HILL TERRACE, SOUTHPORT, CT, 06890, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003995782 2009-08-25 - Merger Certificate of Merger -
0003859342 2009-01-06 - Annual Report Annual Report 2008
0003593810 2007-12-18 - Annual Report Annual Report 2007
0003356944 2006-12-20 - Annual Report Annual Report 2006
0003299625 2006-09-20 - Annual Report Annual Report 2005
0003071564 2005-12-16 2005-12-16 Amendment Amend -
0003069553 2005-12-14 2005-12-14 Amendment Amend -
0002679176 2004-01-26 2004-01-26 First Report Organization and First Report -
0002650378 2003-12-15 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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