Entity Name: | PBS CC, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 30 Mar 2005 |
Business ALEI: | 0816201 |
Annual report due: | 30 Mar 2026 |
Business address: | 60 Waterbury Rd, Prospect, CT, 06712, United States |
Mailing address: | P O Box 7225, Prospect, CT, United States, 06712 |
ZIP code: | 06712 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | RON@PBSCC.BIZ |
E-Mail: | PADGETT@PBSCC.BIZ |
NAICS
541219 Other Accounting ServicesThis U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Colleen Neidt | Agent | 60 Waterbury Rd, Prospect, CT, 06712, United States | P O Box 7225, Prospect, CT, 06712, United States | +1 203-577-7377 | colleen@pbscc.biz | 278 Cedar Mountain Rd, Thomaston, CT, 06787-2007, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Colleen Neidt | Officer | 60 Waterbury Rd, Prospect, CT, 06712, United States | +1 203-577-7377 | colleen@pbscc.biz | 278 Cedar Mountain Rd, Thomaston, CT, 06787-2007, United States |
Ronald Foley, Sr | Officer | 60 Waterbury Rd, Prospect, CT, 06712, United States | - | - | 6 Colonial Dr, Prospect, CT, 06712, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013350418 | 2025-03-19 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0013231835 | 2024-11-27 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012746744 | 2024-08-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010269387 | 2022-05-18 | - | Annual Report | Annual Report | 2022 |
0007124691 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0007013680 | 2020-11-05 | - | Annual Report | Annual Report | 2019 |
0007013681 | 2020-11-05 | - | Annual Report | Annual Report | 2020 |
0006189188 | 2018-05-24 | - | Annual Report | Annual Report | 2018 |
0005942724 | 2017-10-06 | - | Annual Report | Annual Report | 2017 |
0005650472 | 2016-09-13 | - | Annual Report | Annual Report | 2013 |
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