Entity Name: | SHOPPER-TURNPIKE CORPORATION THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Jul 1969 |
Business ALEI: | 0042306 |
Annual report due: | 01 Jul 2025 |
Business address: | 70 MAIN ST., PUTNAM, CT, 06260, United States |
Mailing address: | 70 MAIN STREET P.O. BOX 529, PUTNAM, CT, United States, 06260 |
ZIP code: | 06260 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | den@shopperturnpike.com |
NAICS
513120 Periodical PublishersThis industry comprises establishments known either as magazine publishers or periodical publishers. These establishments carry out the operations necessary for producing and distributing magazines and other periodicals, such as gathering, writing, and editing articles, and selling and preparing advertisements. These establishments may publish magazines and other periodicals in print or electronic form, including exclusively on the Internet. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
BENGTSON & SMITH, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
WILBUR D. NEUMANN | Officer | 70 MAIN STREET, PO BOX 529, PUTNAM, CT, 06260, United States | 97 ELMDALE RD., CANTERBURY, CT, 06331, United States |
DENNIS E. NEUMANN | Officer | - | i harmony st, 2fl, STONINGTON, CT, 06378, United States |
HEIDI N. TROMBERT | Officer | - | 4 HANCOX ST, STONINGTON, CT, 06378, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012218541 | 2024-07-29 | - | Annual Report | Annual Report | - |
BF-0011089193 | 2024-07-29 | - | Annual Report | Annual Report | - |
BF-0012702459 | 2024-07-26 | - | Annual Report | Annual Report | - |
BF-0009894526 | 2021-07-27 | - | Annual Report | Annual Report | - |
BF-0009423687 | 2021-06-24 | - | Annual Report | Annual Report | 2020 |
0006615546 | 2019-08-06 | 2019-08-06 | Agent Resignation | Agent Resignation | - |
0006615525 | 2019-08-06 | - | Annual Report | Annual Report | 2019 |
0006203073 | 2018-06-19 | - | Annual Report | Annual Report | 2018 |
0005892531 | 2017-07-20 | - | Annual Report | Annual Report | 2017 |
0005591041 | 2016-06-23 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7204927003 | 2020-04-07 | 0156 | PPP | 70 MAIN ST, PUTNAM, CT, 06260-1918 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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