Search icon

PKC, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PKC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Oct 2013
Business ALEI: 1120513
Annual report due: 31 Mar 2025
Business address: 58 WESTBROOK INDUSTRIAL PARK RD., WESTBROOK, CT, 06498, United States
Mailing address: P.O. BOX 116, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: gregorycahill@sbcglobal.net

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
CAROLINE SWEITZER Officer 58 WESTBROOK INDUSTRIAL PARK RD., WESTBROOK, CT, 06498, United States - - 6 JERICHO DRIVE, OLD LYME, CT, 06371, United States
MICHAEL CAHILL Officer 58 WESTBROOK INDUSTRIAL PARK RD., WESTBROOK, CT, 06498, United States - - 24 STERLING CITY RD., LYME, CT, 06371, United States
GREGORY CAHILL Officer 58 WESTBROOK INDUSTRIAL PARK RD., WESTBROOK, CT, 06498, United States +1 860-227-5197 gregorycahill@sbcglobal.net 93 SIGNAL HILL ROAD, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY CAHILL Agent 58 WESTBROOK INDUSTRIAL PARK RD., WESTBROOK, CT, 06498, United States PO Box 116, WESTBROOK, CT, 06498, United States +1 860-227-5197 gregorycahill@sbcglobal.net 93 SIGNAL HILL ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012332579 2024-01-05 - Annual Report Annual Report -
BF-0008696831 2023-03-19 - Annual Report Annual Report 2020
BF-0010823846 2023-03-19 - Annual Report Annual Report -
BF-0008696833 2023-03-19 - Annual Report Annual Report 2018
BF-0011311753 2023-03-19 - Annual Report Annual Report -
BF-0009947066 2023-03-19 - Annual Report Annual Report -
BF-0008696835 2023-03-19 - Annual Report Annual Report 2019
BF-0008696832 2021-06-23 - Annual Report Annual Report 2016
BF-0008696834 2021-06-23 - Annual Report Annual Report 2015
BF-0008696836 2021-06-23 - Annual Report Annual Report 2017
See something incorrect or outdated?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