Search icon

E. R. HITCHCOCK COMPANY THE

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

Company Details

Entity Name: E. R. HITCHCOCK COMPANY THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 1924
Business ALEI: 0014578
Annual report due: 10 Dec 2025
Business address: 191 JOHN DOWNEY DR, NEW BRITAIN, CT, 06051, United States
Mailing address: 191 JOHN DOWNEY DR, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: jcote@hitchcockprinting.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2007-08-01
Expiration Date: 2009-08-01
Status: Expired
Product: Printed Material and Services
Number Of Employees: 29
Goods And Services Description: Office Equipment and Accessories and Supplies

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 Phone E-Mail Residence address
ANTHONY BRACCO Officer 191 JOHN DOWNEY DRIVE, NEW BRITAIN, CT, 06050, United States +1 203-560-1252 abracco@hitchcockprinting.com 21 JACQUELINE DRIVE, WOLCOTT, CT, 06716, United States
Justin Cote Officer 191 John Downey Dr, New Britain, CT, 06051-2903, United States - - -
PATRICIA COTE Officer 191 JOHN DOWNEY DRIVE, NEW BRITAIN, CT, 06051, United States - - -

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY BRACCO Agent 191 JOHN DOWNEY DRIVE, NEW BRITAIN, CT, 06051, United States 191 JOHN DOWNEY DRIVE, NEW BRITAIN, CT, 06051, United States +1 203-560-1252 abracco@hitchcockprinting.com 21 JACQUELINE DRIVE, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012340554 2024-12-06 - Annual Report Annual Report -
BF-0012475223 2023-12-01 - Annual Report Annual Report -
BF-0010346950 2022-11-16 - Annual Report Annual Report 2022
BF-0011006993 2022-09-15 2022-09-16 Interim Notice Interim Notice -
BF-0009829862 2021-11-10 - Annual Report Annual Report -
0007214912 2021-03-10 - Annual Report Annual Report 2020
0007041423 2020-12-21 - Interim Notice Interim Notice -
0007032950 2020-12-05 2020-12-05 Change of Agent Agent Change -
0006701912 2019-12-26 - Annual Report Annual Report 2019
0006453635 2019-03-12 - Annual Report Annual Report 2018

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
0005183296 Active OFS 2023-12-22 2028-01-17 AMENDMENT

Parties

Name HEIDELBERG USA, INC.
Role Secured Party
Name E. R. HITCHCOCK COMPANY THE
Role Debtor
0005120142 Active OFS 2023-02-14 2028-02-14 ORIG FIN STMT

Parties

Name E. R. HITCHCOCK COMPANY THE
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0005109693 Active OFS 2022-12-13 2028-01-17 AMENDMENT

Parties

Name E. R. HITCHCOCK COMPANY THE
Role Debtor
Name HEIDELBERG USA, INC.
Role Secured Party
0005083846 Active OFS 2022-07-22 2027-07-22 ORIG FIN STMT

Parties

Name E. R. HITCHCOCK COMPANY THE
Role Debtor
Name PNC Bank, National Association
Role Secured Party
0005056950 Active OFS 2022-04-04 2027-04-04 ORIG FIN STMT

Parties

Name E. R. HITCHCOCK COMPANY THE
Role Debtor
Name NORTH AMERICAN BANKING COMPANY
Role Secured Party
0005046409 Active OFS 2022-02-11 2027-02-11 ORIG FIN STMT

Parties

Name E. R. HITCHCOCK COMPANY THE
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0003438395 Active OFS 2021-04-09 2026-04-09 ORIG FIN STMT

Parties

Name E. R. HITCHCOCK COMPANY THE
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
0003434029 Active OFS 2021-03-31 2026-03-31 ORIG FIN STMT

Parties

Name E. R. HITCHCOCK COMPANY THE
Role Debtor
Name ONPOINT CAPITAL, LLC
Role Secured Party
0003200860 Active OFS 2017-09-07 2028-01-17 AMENDMENT

Parties

Name E. R. HITCHCOCK COMPANY THE
Role Debtor
Name HEIDELBERG USA, INC.
Role Secured Party
0002916353 Active OFS 2013-01-17 2028-01-17 ORIG FIN STMT

Parties

Name E. R. HITCHCOCK COMPANY THE
Role Debtor
Name HEIDELBERG USA, 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