Search icon

PURITAN'S PRIDE, INC.

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

Company Details

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Status: Withdrawn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

Industry & Business Activity

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

Officer

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

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 -
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