Search icon

ADKINS PRINTING COMPANY, THE

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

Company Details

Entity Name: ADKINS PRINTING COMPANY, THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 1880
Business ALEI: 0000940
Annual report due: 06 Sep 2025
Business address: 40 SOUTH STREET, NEW BRITAIN, CT, 06051, United States
Mailing address: PO BOX 2440 40 SOUTH ST, NEW BRITAIN, CT, United States, 06050-2440
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 4800
E-Mail: DEBPECHOUT@AOL.COM

Industry & Business Activity

NAICS

323111 Commercial Printing (except Screen and Books)

This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except fabric grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address
Deborah Pechout Officer 40 SOUTH STREET, NEW BRITAIN, CT, 06051, United States

Agent

Name Role
ANDERSON, REYNOLDS & LYNCH, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012059844 2024-08-12 - Annual Report Annual Report -
BF-0011503878 2023-08-14 - Annual Report Annual Report -
BF-0010364439 2022-08-23 - Annual Report Annual Report 2022
BF-0010525110 2022-03-30 2022-03-30 Interim Notice Interim Notice -
BF-0009898655 2021-10-06 - Annual Report Annual Report -
0007379289 2021-06-17 2021-06-17 Reinstatement Certificate of Reinstatement -
0006627131 2019-08-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006538879 2019-04-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001751103 1997-08-26 1997-08-26 Annual Report Annual Report 1996
0000009871 1991-01-23 - Cease Principal Cease Principal -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339433914 0112000 2013-10-31 40 SOUTH STREET, NEW BRITAIN, CT, 06051
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2013-10-31
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2013-10-31
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