Search icon

P.C. RICHARD & SON CONNECTICUT, LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: P.C. RICHARD & SON CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2012
Branch of: P.C. RICHARD & SON CONNECTICUT, LLC, NEW YORK (Company Number 4034740)
Business ALEI: 1072159
Annual report due: 31 Mar 2026
Business address: 150 PRICE PARKWAY, FARMINGDALE, NY, 11735, United States
Mailing address: 150 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735
Place of Formation: NEW YORK
E-Mail: accounting@pcrichard.com

Industry & Business Activity

NAICS

449210 Electronics and Appliance Retailers

This industry comprises establishments primarily engaged in one of the following: (1) retailing an array of new household-type appliances and consumer-type electronic products, such as televisions, computers, electronic tablets, and cameras; (2) specializing in retailing a single line of new consumer-type electronic products; (3) retailing these new products in combination with repair and support services; (4) retailing new prepackaged or downloadable computer software (without publishing); and/or (5) retailing prerecorded audio and video media, such as downloadable digital music and video files (without production or publishing), CDs, and DVDs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
P.C. RICHARD & SON LONG ISLAND CORP. Officer 150 PRICE PARKWAY, FARMINGDALE, NY, 11735, United States 150 PRICE PARKWAY, FARMINGDALE, NY, 11735, United States
Cathy Winter Officer 150 Price Pkwy, Farmingdale, NY, 11735-1315, United States 150 PRICE PARKWAY, FARMINGDALE, NY, 11735, United States

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017120 2025-03-26 - Annual Report Annual Report -
BF-0012198396 2024-03-19 - Annual Report Annual Report -
BF-0011430892 2023-03-21 - Annual Report Annual Report -
BF-0010196441 2022-03-07 - Annual Report Annual Report 2022
0007198248 2021-03-02 - Annual Report Annual Report 2021
0006840835 2020-03-19 - Annual Report Annual Report 2020
0006492999 2019-03-26 - Annual Report Annual Report 2019
0006189354 2018-05-24 - Annual Report Annual Report 2018
0005848834 2017-05-23 - Annual Report Annual Report 2017
0005568216 2016-05-19 - Annual Report Annual Report 2016
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