Search icon

ADVANCE PAPER CO., INC.

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

Company Details

Entity Name: ADVANCE PAPER CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 1964
Business ALEI: 0000984
Annual report due: 23 Sep 2024
Business address: 328 FOOD TERMINAL PLAZA, NEW HAVEN, CT, 06511, United States
Mailing address: 328 FOOD TERMINAL PLAZA, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: franlettiero@comcast.net

Industry & Business Activity

NAICS

424410 General Line Grocery Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of a general line (wide range) of groceries. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCE PAPER CO., INC. PROFIT SHARING PLAN 2018 060795728 2019-01-17 ADVANCE PAPER CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-06-30
Business code 424100
Sponsor’s telephone number 2035623139
Plan sponsor’s address 328 FOOD TERMINAL PLAZA, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2019-01-17
Name of individual signing FRANCIS LETTIERO
Valid signature Filed with authorized/valid electronic signature
ADVANCE PAPER CO., INC. PROFIT SHARING PLAN 2017 060795728 2018-03-16 ADVANCE PAPER CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-06-30
Business code 424100
Sponsor’s telephone number 2035623139
Plan sponsor’s address 328 FOOD TERMINAL PLAZA, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2018-03-16
Name of individual signing FRANCIS LETTIERO
Valid signature Filed with authorized/valid electronic signature
ADVANCE PAPER CO., INC. PROFIT SHARING PLAN 2016 060795728 2017-09-27 ADVANCE PAPER CO., INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-06-30
Business code 424100
Sponsor’s telephone number 2035623139
Plan sponsor’s address 328 FOOD TERMINAL PLAZA, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing FRANCIS LETTIERO
Valid signature Filed with authorized/valid electronic signature
ADVANCE PAPER CO., INC. PROFIT SHARING PLAN 2015 060795728 2016-06-30 ADVANCE PAPER CO., INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-06-30
Business code 424100
Sponsor’s telephone number 2035623139
Plan sponsor’s address 328 FOOD TERMINAL PLAZA, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing FRANCIS LETTIERO
Valid signature Filed with authorized/valid electronic signature
ADVANCE PAPER CO., INC. PROFIT SHARING PLAN 2014 060795728 2015-10-14 ADVANCE PAPER CO., INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-06-30
Business code 424100
Sponsor’s telephone number 2035623139
Plan sponsor’s address 328 FOOD TERMINAL PLAZA, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing FRANCIS LETTIERO
Valid signature Filed with authorized/valid electronic signature
ADVANCE PAPER CO., INC. PROFIT SHARING PLAN 2013 060795728 2014-06-02 ADVANCE PAPER CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-06-30
Business code 424100
Sponsor’s telephone number 2035623139
Plan sponsor’s address 328 FOOD TERMINAL PLAZA, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2014-05-30
Name of individual signing FRANCIS LETTIERO
Valid signature Filed with authorized/valid electronic signature
ADVANCE PAPER CO., INC. PROFIT SHARING PLAN 2012 060795728 2013-06-27 ADVANCE PAPER CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-06-30
Business code 424100
Sponsor’s telephone number 2035623139
Plan sponsor’s address 328 FOOD TERMINAL PLAZA, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing FRANCIS LETTIERO
Valid signature Filed with authorized/valid electronic signature
ADVANCE PAPER CO., INC. PROFIT SHARING PLAN 2011 060795728 2012-10-09 ADVANCE PAPER CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-06-30
Business code 424100
Sponsor’s telephone number 2035623139
Plan sponsor’s address 328 FOOD TERMINAL PLAZA, NEW HAVEN, CT, 06511

Plan administrator’s name and address

Administrator’s EIN 060795728
Plan administrator’s name ADVANCE PAPER CO., INC.
Plan administrator’s address 328 FOOD TERMINAL PLAZA, NEW HAVEN, CT, 06511
Administrator’s telephone number 2035623139

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing FRANCIS LETTIERO
Valid signature Filed with authorized/valid electronic signature
ADVANCE PAPER CO., INC. PROFIT SHARING PLAN 2010 060795728 2011-08-09 ADVANCE PAPER CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-06-30
Business code 424100
Sponsor’s telephone number 2035623139
Plan sponsor’s address 328 FOOD TERMINAL PLAZA, NEW HAVEN, CT, 06511

Plan administrator’s name and address

Administrator’s EIN 060795728
Plan administrator’s name ADVANCE PAPER CO., INC.
Plan administrator’s address 328 FOOD TERMINAL PLAZA, NEW HAVEN, CT, 06511
Administrator’s telephone number 2035623139

Signature of

Role Plan administrator
Date 2011-08-08
Name of individual signing FRANCIS LETTIERO
Valid signature Filed with authorized/valid electronic signature
ADVANCE PAPER CO., INC. 401(K) PROFIT SHARING PLAN 2010 060795728 2014-04-11 ADVANCE PAPER CO., INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1969-06-30
Business code 424100
Sponsor’s telephone number 2035623139
Plan sponsor’s address 328 FOOD TERMINAL PLAZA, NEW HAVEN, CT, 06511

Plan administrator’s name and address

Administrator’s EIN 060795728
Plan administrator’s name ADVANCE PAPER CO., INC.
Plan administrator’s address 328 FOOD TERMINAL PLAZA, NEW HAVEN, CT, 06511
Administrator’s telephone number 2035623139

Signature of

Role Plan administrator
Date 2014-04-10
Name of individual signing FRANCIS LETTIERO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Mailing address Phone E-Mail Residence address
FRANCIS LETTIERO Agent 23 Lomartra Lane, Branford, CT, 06405, United States +1 203-675-8505 franlettiero@comcast.net 23 Lomartra Lane, Branford, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANCIS LETTIERO Officer 328 FOOD TERMINAL PLAZA, NEW HAVEN, CT, 06511, United States +1 203-675-8505 franlettiero@comcast.net 23 Lomartra Lane, Branford, CT, 06405, United States

History

Type Old value New value Date of change
Name change L. L. SHINDELL & COMPANY, INCORPORATED ADVANCE PAPER CO., INC. 1968-01-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011968391 2023-09-08 2023-09-08 Reinstatement Certificate of Reinstatement -
BF-0011910700 2023-08-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009180755 2023-06-20 - Annual Report Annual Report 2019
BF-0009180754 2023-06-20 - Annual Report Annual Report 2018
BF-0009180756 2023-06-20 - Annual Report Annual Report 2020
BF-0011785722 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005935227 2017-09-26 - Annual Report Annual Report 2017
0005661258 2016-09-30 - Annual Report Annual Report 2016
0005404850 2015-09-30 - Annual Report Annual Report 2015
0005192237 2014-09-30 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005137132 Active OFS 2023-04-27 2028-05-22 AMENDMENT

Parties

Name ADVANCE PAPER CO., INC.
Role Debtor
Name THE BANK OF SOUTHERN CONNECTICUT
Role Secured Party
0003243206 Active OFS 2018-05-08 2028-05-22 AMENDMENT

Parties

Name ADVANCE PAPER CO., INC.
Role Debtor
Name THE BANK OF SOUTHERN CONNECTICUT
Role Secured Party
0002917381 Active OFS 2013-01-25 2028-05-22 AMENDMENT

Parties

Name THE BANK OF SOUTHERN CONNECTICUT
Role Secured Party
Name ADVANCE PAPER CO., INC.
Role Debtor
0002636003 Active OFS 2008-05-22 2028-05-22 ORIG FIN STMT

Parties

Name ADVANCE PAPER CO., INC.
Role Debtor
Name THE BANK OF SOUTHERN CONNECTICUT
Role Secured Party
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