Search icon

PRIME PUBLISHERS, INC.

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

Company Details

Entity Name: PRIME PUBLISHERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 1974
Business ALEI: 0037498
Annual report due: 22 Feb 2026
Business address: 55 HERITAGE RD., SOUTHBURY, CT, 06488, United States
Mailing address: P.O. BOX 383, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: alinster@ctvoices.com

Industry & Business Activity

NAICS

513110 Newspaper Publishers

This industry comprises establishments known as newspaper publishers. Establishments in this industry carry out operations necessary for producing and distributing newspapers, including gathering news; writing news columns, feature stories, and editorials; and selling and preparing advertisements. These establishments may publish newspapers in print or electronic form, including exclusively on the Internet. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIME PUBLISHERS INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 060905575 2024-07-25 PRIME PUBLISHERS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-03-01
Business code 511110
Sponsor’s telephone number 2032626631
Plan sponsor’s address 55 HERITAGE RD, PO BOX 383, SOUTHBURY, CT, 06488

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
PRIME PUBLISHERS INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 060905575 2023-06-24 PRIME PUBLISHERS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-03-01
Business code 511110
Sponsor’s telephone number 2032626631
Plan sponsor’s address 55 HERITAGE RD, PO BOX 383, SOUTHBURY, CT, 06488

Signature of

Role Plan administrator
Date 2023-06-24
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
PRIME PUBLISHERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 060905575 2022-06-24 PRIME PUBLISHERS INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-03-01
Business code 541990
Sponsor’s telephone number 2032626631
Plan sponsor’s address 55 HERITAGE RD, P O BOX 383, SOUTHBURY, CT, 06488

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing ANNETTE LINSTER
Valid signature Filed with authorized/valid electronic signature
PRIME PUBLISHERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 060905575 2021-07-09 PRIME PUBLISHERS INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-03-01
Business code 541990
Sponsor’s telephone number 2032626631
Plan sponsor’s address 55 HERITAGE RD, P O BOX 383, SOUTHBURY, CT, 06488

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing ANNETTE LINSTER
Valid signature Filed with authorized/valid electronic signature
PRIME PUBLISHERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 060905575 2020-07-16 PRIME PUBLISHERS INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-03-01
Business code 541990
Sponsor’s telephone number 2032626631
Plan sponsor’s address 55 HERITAGE RD, P O BOX 383, SOUTHBURY, CT, 06488

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing ANNETTE LINSTER
Valid signature Filed with authorized/valid electronic signature
PRIME PUBLISHERS INC 401 K PROFIT SHARING PLAN TRUST 2018 060905575 2019-07-15 PRIME PUBLISHERS INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-03-01
Business code 541990
Sponsor’s telephone number 2032626631
Plan sponsor’s address 55 HERITAGE RD, P O BOX 383, SOUTHBURY, CT, 06488

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing ANNETTE LINSTER
Valid signature Filed with authorized/valid electronic signature
PRIME PUBLISHERS INC 401 K PROFIT SHARING PLAN TRUST 2017 060905575 2018-07-03 PRIME PUBLISHERS INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-03-01
Business code 541990
Sponsor’s telephone number 2032626631
Plan sponsor’s address P O BOX 383, SOUTHBURY, CT, 06488

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing ANNETTE LINSTER
Valid signature Filed with authorized/valid electronic signature
PRIME PUBLISHERS INC 401 K PROFIT SHARING PLAN TRUST 2016 060905575 2017-07-19 PRIME PUBLISHERS INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-03-01
Business code 541990
Sponsor’s telephone number 2032626631
Plan sponsor’s address 55 HERITAGE RD., P.O. BOX 383, SOUTHBURY, CT, 06488

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing ANNETTE LINSTER
Valid signature Filed with authorized/valid electronic signature
PRIME PUBLISHERS, INC 401(K) RETIREMENT PLAN 2016 060905575 2017-05-16 PRIME PUBLISHERS, INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-03-01
Business code 511110
Sponsor’s telephone number 2032626631
Plan sponsor’s address 55 HERITAGE ROAD, PO BOX 383, SOUTHBURY, CT, 06488

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing ANNETTE LINSTER
Valid signature Filed with authorized/valid electronic signature
PRIME PUBLISHERS, INC 401(K) RETIREMENT PLAN 2015 060905575 2016-06-17 PRIME PUBLISHERS, INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-03-01
Business code 511110
Sponsor’s telephone number 2032626631
Plan sponsor’s address 55 HERITAGE ROAD, PO BOX 383, SOUTHBURY, CT, 06488

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing ANNETTE LINSTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID R. SCHAEFER Agent 271 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States 271 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States +1 203-772-2600 dschaefer@bswlaw.com 39 BROADFIELD ROAD, HAMDEN, CT, 06517, United States

Director

Name Role Business address Residence address
Annette Linster Director 55 Heritage Rd., Southbury, CT, 06488, United States 107 Sherman Hill Rd, Woodbury, CT, 06798, United States

Officer

Name Role Business address Residence address
RUDOLPH MAZUROSKY Officer 55 HERITAGE ROAD, SOUTHBURY, CT, 06488, United States 69 QUAIL RUN RD., WOODBURY, CT, 06798, United States
GERTRUDE MAZUROSKY Officer 55 HERITAGE ROAD, SOUTHBURY, CT, 06488, United States 69 QUAIL RUN RD., WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899237 2025-02-21 - Annual Report Annual Report -
BF-0012339285 2024-02-19 - Annual Report Annual Report -
BF-0011088530 2023-02-17 - Annual Report Annual Report -
BF-0010282719 2022-02-23 - Annual Report Annual Report 2022
0007272495 2021-03-30 - Annual Report Annual Report 2021
0006742751 2020-02-05 - Annual Report Annual Report 2020
0006368797 2019-02-07 - Annual Report Annual Report 2019
0006107380 2018-03-05 - Annual Report Annual Report 2018
0005772607 2017-02-22 - Annual Report Annual Report 2016
0005772609 2017-02-22 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5880818607 2021-03-20 0156 PPS 55 Heritage Rd, Southbury, CT, 06488-3888
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198120
Loan Approval Amount (current) 198120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southbury, NEW HAVEN, CT, 06488-3888
Project Congressional District CT-05
Number of Employees 28
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 200717.57
Forgiveness Paid Date 2022-07-18
3788477102 2020-04-12 0156 PPP 55 HERITAGE RD, SOUTHBURY, CT, 06488-1361
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249590
Loan Approval Amount (current) 249590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHBURY, NEW HAVEN, CT, 06488-1361
Project Congressional District CT-05
Number of Employees 34
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 251857.11
Forgiveness Paid Date 2021-03-18

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
Southbury 55 HERITAGE ROAD 29/66/7B// 2.83 3177 Source Link
Acct Number 00280700
Assessment Value $910,380
Appraisal Value $1,300,550
Land Use Description Commercial
Zone PDU
Neighborhood C300
Land Assessed Value $208,410
Land Appraised Value $297,730

Parties

Name PRIME HOLDINGS, LLC
Sale Date 2007-12-31
Sale Price $374,694
Name PRIME PUBLISHERS, INC.
Sale Date 2007-02-22
Sale Price $320,000
Name WOODBURY TELEPHONE CO
Sale Date 1978-01-17

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9601687 Copyright 1996-08-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1996-08-27
Termination Date 1999-03-30
Section 0101

Parties

Name AMERICAN-REPUBLICAN
Role Plaintiff
Name PRIME PUBLISHERS, INC.
Role Defendant
0001333 Trademark 2000-07-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2000-07-17
Termination Date 2001-09-13
Section 1051
Status Terminated

Parties

Name PRIME PUBLISHERS, INC.
Role Plaintiff
Name AMERICAN-REPUBLICAN
Role Defendant
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