Search icon

PITCH-PERFECT PROPELLER, INC.

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

Company Details

Entity Name: PITCH-PERFECT PROPELLER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 08 Jul 2004
Branch of: PITCH-PERFECT PROPELLER, INC., NEW YORK (Company Number 2653902)
Business ALEI: 0785951
Annual report due: 09 Jul 2010
Business address: 6 DAVIS COURT, HOPEWELL JUNCTION, NY, 12533
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
CHARLES F. GRAY Officer FOOT OF WASHINGTON BLVD, STAMFORD, CT, 06902, United States 6 DAVIS COURT, HOPEWELL JUNCTION, NY, 12533, United States
JEAN A. GRAY Officer - 6 DAVIS COURT, HOPEWELL JUNCTION, NY, 12533, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004422793 2011-08-01 2011-08-01 Withdrawal Certificate of Withdrawal -
0004021044 2009-08-26 - Annual Report Annual Report 2009
0003878805 2009-02-02 - Annual Report Annual Report 2008
0003559448 2007-10-18 - Annual Report Annual Report 2007
0003271567 2006-07-27 - Annual Report Annual Report 2006
0003082060 2005-08-05 - Annual Report Annual Report 2005
0002763330 2004-07-08 - Business Registration Certificate of Authority -
0002736924 2004-05-26 - Name Reservation Reservation of Name -
See something incorrect or outdated?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