Search icon

ACE-ADVANCE PAPER COMPANY,THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ACE-ADVANCE PAPER COMPANY,THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 1951
Business ALEI: 0000773
Annual report due: 10 Dec 2025
Business address: 46 ST CLAIR AVE, NEW BRITAIN, CT, 06051, United States
Mailing address: 46 ST CLAIR AVE, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: aceadvance1@gmail.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 1997-08-01
Expiration Date: 1999-06-30
Status: Expired
Product: Paper Products, Liners, Janitorial Products, Aluminum Containers, Kraft
Number Of Employees: 13
Goods And Services Description: Paper Materials and Products

Industry & Business Activity

NAICS

424130 Industrial and Personal Service Paper Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of kraft wrapping and other coarse paper, paperboard, converted paper (except stationery and office supplies), and/or related disposable plastics products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Turner Agent 46 ST CLAIR AVE, NEW BRITAIN, CT, 06051, United States 271 Percival Ave, Kensington, CT, 06037-2036, United States +1 860-490-2411 mfregig@aol.com 49 Belltown Rd, South Glastonbury, CT, 06073-3401, United States

Officer

Name Role Business address Phone E-Mail Residence address
Denice Chrapek Turner Officer 46 ST CLAIR AVE, NEW BRITAIN, CT, 06051, United States - - 271 Percival Ave, Kensington, CT, 06037-2036, United States
Robert Turner Officer 46 ST CLAIR AVE, NEW BRITAIN, CT, 06051, United States +1 860-490-2411 mfregig@aol.com 49 Belltown Rd, South Glastonbury, CT, 06073-3401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012313501 2024-12-03 - Annual Report Annual Report -
BF-0011080567 2023-11-13 - Annual Report Annual Report -
BF-0009173339 2023-03-21 - Annual Report Annual Report 2020
BF-0009173340 2023-03-21 - Annual Report Annual Report 2019
BF-0009915351 2023-03-21 - Annual Report Annual Report -
BF-0010690765 2023-03-21 - Annual Report Annual Report -
BF-0009173341 2023-03-21 - Annual Report Annual Report 2018
BF-0009173342 2023-03-20 - Annual Report Annual Report 2017
BF-0011713754 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005752133 2017-01-28 - Annual Report Annual Report 2016
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