Search icon

PBS CC, INC.

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

Company Details

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

Industry & Business Activity

NAICS

541219 Other Accounting Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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