Search icon

P.A.C. ADMINISTRATION, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: P.A.C. ADMINISTRATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 16 Sep 2020
Business ALEI: 1359109
Business address: 120 Englewood Dr, New Haven, CT, 06515-2339, United States
Mailing address: 120 Englewood Dr, New Haven, CT, United States, 06515-2339
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: everyonesfavoriteassistant@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUCILLE PATTERSON Agent 120 Englewood Dr, New Haven, CT, 06515-2339, United States 120 Englewood Dr, New Haven, CT, 06515-2339, United States +1 203-809-3646 EVERYONESFAVORITEASSISTANT@GMAIL.COM 120 Englewood Dr, New Haven, CT, 06515-2339, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUCILLE PATTERSON Officer 463 CONGRESS AVENUE, APT 201, NEW HAVEN, CT, 06519, United States +1 203-809-3646 EVERYONESFAVORITEASSISTANT@GMAIL.COM 120 Englewood Dr, New Haven, CT, 06515-2339, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011681925 2023-01-23 2023-01-23 Dissolution Certificate of Dissolution -
BF-0010348556 2022-06-01 - Annual Report Annual Report 2022
BF-0010161169 2021-12-06 2021-12-06 Change of Business Address Business Address Change -
0007303066 2021-04-20 - Annual Report Annual Report 2021
0006982113 2020-09-16 2020-09-16 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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