Search icon

COUNTY REPRODUCTIONS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COUNTY REPRODUCTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jan 1964
Business ALEI: 0011471
Annual report due: 27 Jan 2026
Business address: 39 BELDEN ST., STAMFORD, CT, 06902, United States
Mailing address: 39 BELDEN ST, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: janbazinet24@gmail.com

Industry & Business Activity

NAICS

325910 Printing Ink Manufacturing

This industry comprises establishments primarily engaged in manufacturing printing and inkjet inks and inkjet cartridges. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTY REPRODUCTIONS INC. PROFIT SHARING PLAN 2023 060791951 2024-06-26 COUNTY REPRODUCTIONS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-11-01
Business code 323100
Sponsor’s telephone number 2033483758
Plan sponsor’s address 39 BELDEN STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing JAN BAZINET
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-26
Name of individual signing JAN BAZINET
Valid signature Filed with authorized/valid electronic signature
COUNTY REPRODUCTIONS INC. PROFIT SHARING PLAN 2022 060791951 2023-06-29 COUNTY REPRODUCTIONS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-11-01
Business code 323100
Sponsor’s telephone number 2033483758
Plan sponsor’s address 39 BELDEN STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing JAN BAZINET
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-23
Name of individual signing JAN BAZINET
Valid signature Filed with authorized/valid electronic signature
COUNTY REPRODUCTIONS INC. PROFIT SHARING PLAN 2021 060791951 2022-10-11 COUNTY REPRODUCTIONS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-11-01
Business code 323100
Sponsor’s telephone number 2033483758
Plan sponsor’s address 39 BELDEN STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing JAN BAZINET
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-01
Name of individual signing JAN BAZINET
Valid signature Filed with authorized/valid electronic signature
COUNTY REPRODUCTIONS, INC. PROFIT SHARING PLAN 2020 060791951 2021-04-15 COUNTY REPRODUCTIONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-11-01
Business code 323100
Sponsor’s telephone number 2033483758
Plan sponsor’s address 39 BELDEN STREET, STAMFORD, CT, 06902
COUNTY REPRODUCTIONS, INC. PROFIT SHARING PLAN 2019 060791951 2020-03-02 COUNTY REPRODUCTIONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-11-01
Business code 323100
Sponsor’s telephone number 2033483758
Plan sponsor’s address 39 BELDEN STREET, STAMFORD, CT, 06902
COUNTY REPRODUCTIONS, INC. PROFIT SHARING PLAN 2018 060791951 2019-10-01 COUNTY REPRODUCTIONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-11-01
Business code 323100
Sponsor’s telephone number 2033483758
Plan sponsor’s address 39 BELDEN STREET, STAMFORD, CT, 06902
COUNTY REPRODUCTIONS, INC. PROFIT SHARING PLAN 2017 060791951 2018-09-20 COUNTY REPRODUCTIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-11-01
Business code 323100
Sponsor’s telephone number 2033483758
Plan sponsor’s address 39 BELDEN STREET, STAMFORD, CT, 06902
COUNTY REPRODUCTIONS, INC. PROFIT SHARING PLAN 2016 060791951 2017-06-27 COUNTY REPRODUCTIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-11-01
Business code 323100
Sponsor’s telephone number 2033483758
Plan sponsor’s address 39 BELDEN STREET, STAMFORD, CT, 06902
COUNTY REPRODUCTIONS, INC. PROFIT SHARING PLAN 2015 060791951 2016-03-29 COUNTY REPRODUCTIONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-11-01
Business code 323100
Sponsor’s telephone number 2033483758
Plan sponsor’s address 39 BELDEN STREET, STAMFORD, CT, 06902
COUNTY REPRODUCTIONS, INC. PROFIT SHARING PLAN 2014 060791951 2015-08-12 COUNTY REPRODUCTIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-11-01
Business code 323100
Sponsor’s telephone number 2033483758
Plan sponsor’s address 39 BELDEN STREET, STAMFORD, CT, 06902

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAN BAZINET Agent 39 Belden St, Stamford, CT, 06902-7302, United States 24 BIRDSALL AVENUE, TRUMBULL, CT, 06611, United States +1 203-521-3354 janbazinet24@gmail.com 24 BIRDSALL AVENUE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAN BAZINET Officer 39 BELDEN ST, STAMFORD, CT, 06902, United States +1 203-521-3354 janbazinet24@gmail.com 24 BIRDSALL AVENUE, TRUMBULL, CT, 06611, United States
SEBASTIAN BAZINET Officer 39 BELDEN ST, STAMFORD, CT, 06902, United States - - 24 BIRDSALL AVE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897485 2025-01-27 - Annual Report Annual Report -
BF-0012315141 2024-02-26 - Annual Report Annual Report -
BF-0011080547 2023-01-29 - Annual Report Annual Report -
BF-0010424997 2022-01-20 - Interim Notice Interim Notice -
BF-0010172253 2022-01-20 - Annual Report Annual Report 2022
0007237247 2021-03-17 - Annual Report Annual Report 2021
0007237244 2021-03-17 - Annual Report Annual Report 2020
0006562570 2019-05-21 - Annual Report Annual Report 2019
0006562568 2019-05-21 - Annual Report Annual Report 2018
0005742843 2017-01-17 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6996568807 2021-04-21 0156 PPS 39 Belden St, Stamford, CT, 06902-7302
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95205
Loan Approval Amount (current) 95205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-7302
Project Congressional District CT-04
Number of Employees 9
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95679.72
Forgiveness Paid Date 2021-10-25

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
0005167459 Active OFS 2023-10-02 2028-10-04 AMENDMENT

Parties

Name COUNTY REPRODUCTIONS, INC.
Role Debtor
Name CANON FINANCIAL SERVICES, INC.
Role Secured Party
0005160468 Active OFS 2023-08-21 2028-08-21 ORIG FIN STMT

Parties

Name Konica Minolta premier Finance
Role Secured Party
Name COUNTY REPRODUCTIONS, INC.
Role Debtor
0003268743 Active OFS 2018-10-04 2028-10-04 ORIG FIN STMT

Parties

Name COUNTY REPRODUCTIONS, INC.
Role Debtor
Name CANON FINANCIAL SERVICES, INC.
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