Entity Name: | PURITAN'S PRIDE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report past due |
Date Formed: | 10 Dec 2018 |
Branch of: | PURITAN'S PRIDE, INC., NEW YORK (Company Number 251798) |
Business ALEI: | 1292712 |
Annual report due: | 10 Dec 2024 |
Business address: | 90 Orville Drive, Bohemia,, NY, 11716, United States |
Mailing address: | 90 Orville Dr, Bohemia, NY, United States, 11716 |
Place of Formation: | NEW YORK |
E-Mail: | cls-ctarmsevidence@wolterskluwer.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Barbara Sanchez | Officer | 90 Orville Drive, Bohemia,, NY, 11716, United States | 90 Orville Drive, Bohemia,, NY, 11716, United States |
Alexandra Neely | Officer | 90 Orville Drive, Bohemia,, NY, 11716, United States | 1812 North Moore Street, ARLINGTON, VA, 22209, United States |
Andrew Glass | Officer | 90 Orville Drive, Bohemia,, NY, 11716, United States | 1812 North Moore Street, ARLINGTON, VA, 22209, United States |
Donald Kerrigan | Officer | 90 Orville Drive, Bohemia,, NY, 11716, United States | 90 Orville Drive, Bohemia,, NY, 11716, United States |
Todd Burski | Officer | 90 Orville Drive, Bohemia,, NY, 11716, United States | 1 CHECKERBOARD SQUARE INCOME TAX - 4C, ST LOUIS, MO, 63164, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012778905 | 2024-09-30 | 2024-09-30 | Withdrawal | Certificate of Withdrawal | - |
BF-0011241770 | 2023-11-13 | - | Annual Report | Annual Report | - |
BF-0010779751 | 2022-12-08 | - | Annual Report | Annual Report | - |
BF-0009829420 | 2022-01-25 | - | Annual Report | Annual Report | - |
BF-0010162877 | 2021-11-09 | 2021-11-09 | Change of Agent | Agent Change | - |
0007036687 | 2020-12-11 | - | Annual Report | Annual Report | 2020 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006677649 | 2019-11-12 | - | Annual Report | Annual Report | 2019 |
0006290072 | 2018-12-10 | 2018-12-10 | Business Registration | Certificate of Authority | - |
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