PPS CONSULTING, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
541511 Custom Computer Programming ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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