Search icon

PRECISION OPTIDRESS OF AMERICA LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRECISION OPTIDRESS OF AMERICA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2016
Business ALEI: 1205636
Annual report due: 31 Mar 2026
Business address: 105 OLD WINDSOR RD., BLOOMFIELD, CT, 06002, United States
Mailing address: 105 OLD WINDSOR RD., BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: henry@precint.com

Industry & Business Activity

NAICS

811210 Electronic and Precision Equipment Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and maintaining one or more of the following: (1) consumer electronic equipment; (2) computers; (3) office machines; (4) communication equipment; and (5) other electronic and precision equipment and instruments, without retailing these products as new. Establishments in this industry repair items, such as microscopes, radar and sonar equipment, televisions, stereos, video recorders, computers, fax machines, photocopying machines, two-way radios, cellular telephones, and other communications equipment, scientific instruments, and medical equipment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HENRY OSEEP Agent 105 OLD WINDSOR RD., BLOOMFIELD, CT, 06002, United States 105 OLD WINDSOR RD, BLOOMFIELD, CT, 06002, United States +1 860-655-5304 henry@precint.com 81 SAUNDERS ST, EAST HARTFORD, CT, 06108, United States

Officer

Name Role Business address Phone E-Mail Residence address
HENRY OSEEP Officer 105 OLD WINDSOR RD., BLOOMFIELD, CT, 06002, United States +1 860-655-5304 henry@precint.com 81 SAUNDERS ST, EAST HARTFORD, CT, 06108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013063085 2025-03-11 - Annual Report Annual Report -
BF-0012407841 2024-01-25 - Annual Report Annual Report -
BF-0011457003 2023-01-25 - Annual Report Annual Report -
BF-0010401983 2022-02-17 - Annual Report Annual Report 2022
0007107117 2021-02-02 - Annual Report Annual Report 2021
0006867729 2020-04-01 - Annual Report Annual Report 2020
0006492842 2019-03-26 - Annual Report Annual Report 2019
0006357838 2019-02-04 - Annual Report Annual Report 2018
0006063677 2018-02-08 - Annual Report Annual Report 2017
0005559030 2016-04-28 2016-04-28 Business Formation Certificate of Organization -
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