Search icon

CONNECTICUT P.C. REPAIR, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT P.C. REPAIR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2013
Business ALEI: 1109032
Annual report due: 31 Mar 2026
Business address: 28 GREENES RIDGE RD, HAMDEN, CT, 06514, United States
Mailing address: 28 Greenes Ridge Road, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: service@connpcrepair.com

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services 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
WILLIAM E ROTHBARD Agent 28 GREENES RIDGE RD, HAMDEN, CT, 06514, United States 28 GREENES RIDGE RD, HAMDEN, CT, 06514, United States +1 203-980-6533 service@connpcrepair.com 28 GREENES RIDGE RD, HAMDEN, CT, 06514, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM E ROTHBARD Officer 28 GREENES RIDGE RD, HAMDEN, CT, 06514, United States +1 203-980-6533 service@connpcrepair.com 28 GREENES RIDGE RD, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012166452 2024-02-08 - Annual Report Annual Report -
BF-0011295649 2023-02-09 - Annual Report Annual Report -
BF-0010386135 2022-03-19 - Annual Report Annual Report 2022
0007092471 2021-02-01 - Annual Report Annual Report 2021
0006785185 2020-02-26 - Annual Report Annual Report 2020
0006390368 2019-02-18 - Annual Report Annual Report 2019
0006130131 2018-03-20 - Annual Report Annual Report 2018
0005879987 2017-07-05 - Annual Report Annual Report 2016
0005879980 2017-07-05 - Annual Report Annual Report 2014
0005879993 2017-07-05 - Annual Report Annual Report 2017
See something incorrect or outdated?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