Search icon

HICKS AND OTIS PRINTS, INCORPORATED

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

Company Details

Entity Name: HICKS AND OTIS PRINTS, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 1949
Business ALEI: 0022066
Annual report due: 10 Jan 2026
Business address: 9 wilton ave, norwalk, CT, 06852, United States
Mailing address: 9 wilton ave, norwalk, CT, United States, 06852
ZIP code: 06852
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: BILL@SLOMANCPA.COM

Industry & Business Activity

NAICS

325520 Adhesive Manufacturing

This industry comprises establishments primarily engaged in manufacturing adhesives, glues, and caulking compounds. Learn more at the U.S. Census Bureau

Director

Name Role Residence address
STEPHEN L CROVATTO Director 420 e main st, branford, CT, 06405, United States
rosanne kaplan Director 380 west 12th st, 5e, new york, NY, 10014, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FREDERIC N HICKS Agent 9 wilton ave, norwalk, CT, 06852, United States 9 wilton ave, norwalk, CT, 06852, United States +1 203-430-8014 BILL@SLOMANCPA.COM 9 wilton ave, norwalk, CT, 06852, United States

Officer

Name Role Residence address
STEPHEN L CROVATTO Officer 420 e main st, branford, CT, 06405, United States
rosanne kaplan Officer 380 west 12th st, 5e, new york, NY, 10014, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898205 2024-12-21 - Annual Report Annual Report -
BF-0012341432 2023-12-20 - Annual Report Annual Report -
BF-0011087149 2023-05-05 - Annual Report Annual Report -
BF-0008449507 2023-05-05 - Annual Report Annual Report 2020
BF-0008449508 2023-05-05 - Annual Report Annual Report 2019
BF-0009916086 2023-05-05 - Annual Report Annual Report -
BF-0008449506 2023-05-05 - Annual Report Annual Report 2018
BF-0010692621 2023-05-05 - Annual Report Annual Report -
BF-0011785753 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005956031 2017-10-27 - Annual Report Annual Report 2017

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwalk 9 WILTON AVE 1/43/20/0/ 4.59 1936 Source Link
Acct Number 1936
Assessment Value $1,938,310
Appraisal Value $2,769,010
Land Use Description Industrial
Zone I1
Neighborhood C120
Land Assessed Value $1,353,740
Land Appraised Value $1,933,910

Parties

Name HICKS AND OTIS PRINTS, INCORPORATED
Sale Date 1946-10-15
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