Search icon

PRO-BLAST, LLC

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

Company Details

Entity Name: PRO-BLAST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 2004
Business ALEI: 0773702
Annual report due: 31 Mar 2025
Business address: 65 MOODY STREET, BRISTOL, CT, 06010, United States
Mailing address: 65 MOODY STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: case4763@comcast.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHAUN CASEY Agent 65 MOODY STREET, BRISTOL, CT, 06010, United States 123 NORTH STREET, BRISTOL, CT, 06010, United States +1 860-416-5893 case4763@comcast.net 65 MOODY STREET, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHAUN CASEY Officer 123 NORTH STREET, BRISTOL, CT, 06010, United States +1 860-416-5893 case4763@comcast.net 65 MOODY STREET, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012319937 2024-02-26 - Annual Report Annual Report -
BF-0011159581 2023-03-03 - Annual Report Annual Report -
BF-0010221563 2022-03-03 - Annual Report Annual Report 2022
0007165800 2021-02-16 - Annual Report Annual Report 2021
0007028231 2020-11-30 - Annual Report Annual Report 2020
0006422253 2019-03-04 - Annual Report Annual Report 2017
0006422262 2019-03-04 - Annual Report Annual Report 2019
0006422257 2019-03-04 - Annual Report Annual Report 2018
0005652626 2016-09-06 - Annual Report Annual Report 2016
0005652625 2016-09-06 - Annual Report Annual Report 2015
See something incorrect or outdated?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