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 |
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 |
NAICS
424130 Industrial and Personal Service Paper Merchant WholesalersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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