Search icon

QG PRINTING II LLC

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

Company Details

Entity Name: QG PRINTING II LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 1972
Business ALEI: 0025826
Annual report due: 31 Mar 2026
Business address: N61 W23044 HARRY'S WAY, SUSSEX, WI, 53089, United States
Mailing address: N61 W23044 HARRY'S WAY, SUSSEX, WI, United States, 53089
Place of Formation: WISCONSIN
E-Mail: annualreports@cscglobal.com
E-Mail: Compliancemail@cscinfo.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

Links between entities

Type Company Name Company Number State
Headquarter of QG PRINTING II LLC, MISSISSIPPI 952256 MISSISSIPPI
Headquarter of QG PRINTING II LLC, ALABAMA 000-339-952 ALABAMA
Headquarter of QG PRINTING II LLC, NEW YORK 5034858 NEW YORK
Headquarter of QG PRINTING II LLC, NEW YORK 4820940 NEW YORK
Headquarter of QG PRINTING II LLC, FLORIDA F15000002895 FLORIDA
Headquarter of QG PRINTING II LLC, FLORIDA M16000006816 FLORIDA
Headquarter of QG PRINTING II LLC, MINNESOTA 3654a7bd-026b-e611-816e-00155d01c56d MINNESOTA
Headquarter of QG PRINTING II LLC, MINNESOTA 76cccebe-38b9-e511-8163-00155d01c56d MINNESOTA
Headquarter of QG PRINTING II LLC, KENTUCKY 0939875 KENTUCKY
Headquarter of QG PRINTING II LLC, COLORADO 20151379827 COLORADO
Headquarter of QG PRINTING II LLC, ILLINOIS LLC_06577547 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
0001629878 N61 W23044 HARRY'S WAY, SUSSEX, WI, 53089 N61 W23044 HARRY'S WAY, SUSSEX, WI, 53089 414-566-2033

Filings since 2015-03-09

Form type 424B3
File number 333-201395-13
Filing date 2015-03-09
File View File

Filings since 2015-02-26

Form type EFFECT
File number 333-201395-13
Filing date 2015-02-26
File View File

Filings since 2015-02-10

Form type S-4/A
File number 333-201395-13
Filing date 2015-02-10
File View File

Filings since 2015-01-27

Form type UPLOAD
Filing date 2015-01-27
File View File

Filings since 2015-01-08

Form type S-4
File number 333-201395-13
Filing date 2015-01-08
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESTATED DEFINED BENEFIT RETIREMENT INCOME PLAN FOR EMPLOYEES OF INTERSTATE BOOK MANUFAC 2014 060887276 2015-06-05 QG PRINTING II CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-07-01
Business code 339900
Sponsor’s telephone number 2035324269
Plan sponsor’s address 291 STATE ST, NORTH HAVEN, CT, 064732131

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing DEBORAH SIROT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-05
Name of individual signing DEBORAH SIROT
Valid signature Filed with authorized/valid electronic signature
RESTATED DEFINED BENEFIT RETIREMENT INCOME PLAN FOR EMPLOYEES OF INTERSTATE BOOK MANUFAC 2013 060887276 2014-11-04 QG PRINTING II CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-07-01
Business code 339900
Sponsor’s telephone number 2035324269
Plan sponsor’s address 291 STATE ST, NORTH HAVEN, CT, 064732131

Signature of

Role Plan administrator
Date 2014-11-04
Name of individual signing DEBORAH LIVINGSTON-SIROT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-11-04
Name of individual signing DEBORAH LIVINGSTON-SIROT
Valid signature Filed with authorized/valid electronic signature
RESTATED DEFINED BENEFIT RETIREMENT INCOME PLAN FOR EMPLOYEES OF INTERSTATE BOOK MANUFAC 2012 060887276 2014-01-31 QG PRINTING II CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-07-01
Business code 339900
Sponsor’s telephone number 2035324269
Plan sponsor’s address 291 STATE ST, NORTH HAVEN, CT, 064732131

Signature of

Role Plan administrator
Date 2014-01-31
Name of individual signing DEBORAH SIROT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-31
Name of individual signing DEBORAH SIROT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address
Quad/Graphics, Inc. Officer N61 W23044 Harry's Way, Sussex, WI, 53089, United States

History

Type Old value New value Date of change
Name change QG PRINTING II CORP. QG PRINTING II LLC 2016-03-29
Name change WORLD COLOR PRINTING (USA) II CORP. QG PRINTING II CORP. 2011-05-06
Name change NOVINK PRINTING (USA) II CORP. WORLD COLOR PRINTING (USA) II CORP. 2009-07-22
Name change QUEBECOR WORLD INFINITI GRAPHICS INC. NOVINK PRINTING (USA) II CORP. 2009-07-09
Name change INFINITI GRAPHICS, INC. QUEBECOR WORLD INFINITI GRAPHICS INC. 2000-09-06
Name change K & R PRINTERS, INC. INFINITI GRAPHICS, INC. 1993-10-06
Name change K & R PRESS, INC. K & R PRINTERS, INC. 1974-06-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898458 2025-02-12 - Annual Report Annual Report -
BF-0012342257 2024-03-08 - Annual Report Annual Report -
BF-0011087414 2023-03-29 - Annual Report Annual Report -
BF-0010303790 2022-03-23 - Annual Report Annual Report 2022
BF-0010471800 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007242153 2021-03-18 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006922543 2020-06-11 - Annual Report Annual Report 2020
0006463537 2019-03-14 - Annual Report Annual Report 2019

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314404302 0112000 2011-03-17 96 PHOENIX AVENUE, ENFIELD, CT, 06082
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-03-18
Emphasis L: FORKLIFT, N: AMPUTATE, S: AMPUTATIONS, S: NOISE, S: POWERED IND VEHICLE
Case Closed 2011-05-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040010 A
Issuance Date 2011-04-12
Abatement Due Date 2011-04-15
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 A05
Issuance Date 2011-04-12
Abatement Due Date 2011-04-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 B04 V
Issuance Date 2011-04-12
Abatement Due Date 2011-04-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2011-04-12
Abatement Due Date 2011-04-15
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2011-04-12
Abatement Due Date 2011-04-15
Nr Instances 2
Nr Exposed 2
Gravity 01
305816563 0112000 2002-12-19 96 PHOENIX AVENUE, ENFIELD, CT, 06082
Inspection Type Prog Other
Scope Complete
Safety/Health Health
Close Conference 2002-12-19
Emphasis L: FORKLIFT, N: SSTARG02, S: AMPUTATIONS
Case Closed 2004-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 2003-01-14
Abatement Due Date 2003-03-04
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 2003-02-07
Final Order 2004-01-02
Nr Instances 1
Nr Exposed 6
Gravity 01
305766958 0112000 2002-11-19 96 PHOENIX AVENUE, ENFIELD, CT, 06082
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-20
Emphasis N: SSTARG02, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-02-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2003-01-14
Abatement Due Date 2003-01-17
Current Penalty 1700.0
Initial Penalty 1700.0
Contest Date 2003-02-07
Final Order 2004-01-02
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2003-01-14
Abatement Due Date 2003-01-17
Contest Date 2003-02-07
Final Order 2004-01-02
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100146 C03
Issuance Date 2003-01-14
Abatement Due Date 2003-01-17
Contest Date 2003-02-07
Final Order 2004-01-02
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2003-01-14
Abatement Due Date 2003-01-17
Initial Penalty 1275.0
Contest Date 2003-02-07
Final Order 2004-01-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-01-14
Abatement Due Date 2003-03-04
Current Penalty 850.0
Initial Penalty 1700.0
Contest Date 2003-02-07
Final Order 2004-01-02
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100213 A11
Issuance Date 2003-01-14
Abatement Due Date 2003-01-17
Current Penalty 650.0
Initial Penalty 1275.0
Contest Date 2003-02-07
Final Order 2004-01-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2003-01-14
Abatement Due Date 2003-01-17
Contest Date 2003-02-07
Final Order 2004-01-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005A
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 2003-01-14
Abatement Due Date 2003-01-17
Current Penalty 1200.0
Initial Penalty 1700.0
Contest Date 2003-02-07
Final Order 2004-01-02
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 2003-01-14
Abatement Due Date 2003-03-04
Contest Date 2003-02-07
Final Order 2004-01-02
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2003-01-14
Abatement Due Date 2003-01-17
Current Penalty 1275.0
Initial Penalty 1275.0
Contest Date 2003-02-07
Final Order 2004-01-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2003-01-14
Abatement Due Date 2003-01-17
Current Penalty 775.0
Contest Date 2003-02-07
Final Order 2004-01-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006C
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 2003-01-14
Abatement Due Date 2003-01-17
Contest Date 2003-02-07
Final Order 2004-01-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006D
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2003-01-14
Abatement Due Date 2003-01-17
Contest Date 2003-02-07
Final Order 2004-01-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006E
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2003-01-14
Abatement Due Date 2003-01-17
Contest Date 2003-02-07
Final Order 2004-01-02
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2003-01-14
Abatement Due Date 2003-01-17
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 2003-02-07
Final Order 2004-01-02
Nr Instances 1
Nr Exposed 1
Gravity 01

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
0005264977 Active OFS 2025-01-28 2030-07-06 AMENDMENT

Parties

Name QG PRINTING II LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
0005028990 Active OFS 2021-11-02 2026-11-02 ORIG FIN STMT

Parties

Name QG PRINTING II LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
0003350795 Active OFS 2020-01-21 2030-07-06 AMENDMENT

Parties

Name QG PRINTING II LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
0003114443 Active OFS 2016-04-15 2030-07-06 AMENDMENT

Parties

Name QG PRINTING II LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
0003058327 Active OFS 2015-06-02 2030-07-06 AMENDMENT

Parties

Name QG PRINTING II LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
0002822817 Active OFS 2011-06-23 2030-07-06 AMENDMENT

Parties

Name QG PRINTING II LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
0002761625 Active OFS 2010-07-06 2030-07-06 ORIG FIN STMT

Parties

Name QG PRINTING II LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party

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
Enfield 96 PHOENIX AVE 046//0034// 5.9 1592 Source Link
Acct Number 090100020004
Assessment Value $2,940,000
Appraisal Value $4,200,000
Land Use Description Industrial
Zone I-P
Neighborhood C400
Land Assessed Value $638,600
Land Appraised Value $912,200

Parties

Name SIVER PHOENIX LLC
Sale Date 2016-04-29
Sale Price $2,750,000
Name QG PRINTING II LLC
Sale Date 2016-04-29
Name WORLD COLOR PRINTING (USA)II CORP
Sale Date 2009-09-24
Name QUEBECOR WORLD INFINITI
Sale Date 2008-05-01

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_03-cv-02200 Judicial Publications 29:621 Job Discrimination (Age) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name QG PRINTING II LLC
Role Defendant
Name William J. Sweeney
Role Respondent
Name William H. Champlin III
Role Special Master
Name QUEBECOR WORLD (USA) INC.
Role Defendant
Name Carlene Williams
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_03-cv-02200-0
Date 2006-10-16
Notes Memorandum of Decision denying 41 Motion for Summary Judgment. Signed by Judge Dominic J. Squatrito on 10/16/06. (Grady, B.)
View View File
Opinion ID USCOURTS-ctd-3_03-cv-02200-1
Date 2007-03-23
Notes Ruling and ORDER granting 87 Motion for Reconsideration and the Court's prior order denying without prejudice to post-verdict renewal Defendants' motion to dismiss83 is affirmed. Signed by Judge Peter C. Dorsey on 3/22/2007. (Falcone, K.)
View View File
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