Search icon

PPS CONSULTING, INC.

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

Company Details

Entity Name: PPS CONSULTING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Jun 2014
Business ALEI: 1148176
Annual report due: 30 Jun 2024
Business address: 320 STRAWBERRY HILL AVE UNIT 15, STAMFORD, CT, 06902, United States
Mailing address: 320 STRAWBERRY HILL AVE UNIT 15, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1500
E-Mail: purvi@aspireus.co

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PURVI SHAH Officer 320 STRAWBERRY HILL AVE UNIT 15, STAMFORD, CT, 06902, United States +1 203-273-1753 purvi@aspireus.co 158 MATHER STREET, WILTON, CT, 06897, United States

Director

Name Role Business address Phone E-Mail Residence address
PURVI SHAH Director 320 STRAWBERRY HILL AVE UNIT 15, STAMFORD, CT, 06902, United States +1 203-273-1753 purvi@aspireus.co 158 MATHER STREET, WILTON, CT, 06897, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PURVI SHAH Agent 320 STRAWBERRY HILL AVE UNIT 15, STAMFORD, CT, 06902, United States 320 STRAWBERRY HILL AVE UNIT 15, STAMFORD, CT, 06902, United States +1 203-273-1753 purvi@aspireus.co 158 MATHER STREET, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011194675 2023-05-31 - Annual Report Annual Report -
BF-0009591857 2023-02-10 - Annual Report Annual Report 2019
BF-0009591854 2023-02-10 - Annual Report Annual Report 2020
BF-0009925359 2023-02-10 - Annual Report Annual Report -
BF-0010751661 2023-02-10 - Annual Report Annual Report -
BF-0009591859 2023-02-08 - Annual Report Annual Report 2017
BF-0009591858 2023-02-08 - Annual Report Annual Report 2015
BF-0009591855 2023-02-08 - Annual Report Annual Report 2016
BF-0009591856 2023-02-08 - Annual Report Annual Report 2018
BF-0011660774 2023-01-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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