Search icon

AMERICAN-REPUBLICAN, INCORPORATED

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

Company Details

Entity Name: AMERICAN-REPUBLICAN, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 1923
Business ALEI: 0081751
Annual report due: 03 Jan 2026
Business address: 389 MEADOW STREET, WATERBURY, CT, 06702, United States
Mailing address: 389 MEADOW STREET, WATERBURY, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 80000
E-Mail: mvortherms@rep-am.com
E-Mail: micheal.vortherms@a-rinc.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS PARISOT Agent C/O SECOR, CASSIDY & MCPARTLAND, 41 CHURCH STREET, WATERBURY, CT, 06702, United States C/O SECOR, CASSIDY & MCPARTLAND, 41 CHURCH STREET, WATERBURY, CT, 06702, United States +1 203-232-0180 tparisot@ctlawyers.com 110 APPLE HILL DRIVE, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Residence address
David Randall Officer 389 Meadow St, Waterbury, CT, 06702-1808, United States 2301 South 5th Street, Unit 19, Austin, TX, 78704, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013369155 2025-04-11 2025-04-11 Interim Notice Interim Notice -
BF-0013369170 2025-04-11 2025-04-11 Change of Email Address Business Email Address Change -
BF-0012904113 2025-01-03 - Annual Report Annual Report -
BF-0012048659 2024-01-03 - Annual Report Annual Report -
BF-0011077751 2023-01-03 - Annual Report Annual Report -
BF-0010175400 2022-07-05 - Annual Report Annual Report 2022
BF-0009804977 2021-06-28 - Annual Report Annual Report -
0006908624 2020-05-21 - Annual Report Annual Report 2020
0006335309 2019-01-24 - Annual Report Annual Report 2019
0006057331 2018-02-06 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3055067307 2020-04-29 0156 PPP 389 MEADOW ST, WATERBURY, CT, 06702-1808
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1228700
Loan Approval Amount (current) 1228700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06702-1808
Project Congressional District CT-05
Number of Employees 130
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1239775.13
Forgiveness Paid Date 2021-03-31

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
0005254391 Active OFS 2024-12-02 2029-12-02 ORIG FIN STMT

Parties

Name DM Baldwin Enterprises LLC
Role Debtor
Name AMERICAN-REPUBLICAN, INCORPORATED
Role Secured Party
0005229516 Active MUNICIPAL 2024-07-18 2039-05-01 AMENDMENT

Parties

Name AMERICAN-REPUBLICAN, INCORPORATED
Role Debtor
Name CITY OF TORRINGTON TAX COLLECTOR
Role Secured Party
0005211735 Active MUNICIPAL 2024-05-01 2039-05-01 ORIG FIN STMT

Parties

Name AMERICAN-REPUBLICAN, INCORPORATED
Role Debtor
Name CITY OF TORRINGTON TAX COLLECTOR
Role Secured Party
0005209014 Active MUNICIPAL 2024-04-19 2039-04-19 ORIG FIN STMT

Parties

Name AMERICAN-REPUBLICAN, INCORPORATED
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0005179048 Active MUNICIPAL 2023-11-30 2038-11-30 ORIG FIN STMT

Parties

Name AMERICAN-REPUBLICAN, INCORPORATED
Role Debtor
Name CITY OF HARTFORD
Role Secured Party
0005024844 Active OFS 2021-10-27 2026-07-08 AMENDMENT

Parties

Name WATERBURY REPUBLICAN INCORPORATED
Role Debtor
Name Northstar Recycling Company, LLC
Role Secured Party
Name AMERICAN-REPUBLICAN, INCORPORATED
Role Debtor
Name NORTHSTAR RECYCLING COMPANY, INC.
Role Secured Party
0003447111 Active OFS 2021-06-03 2026-07-08 AMENDMENT

Parties

Name AMERICAN-REPUBLICAN, INCORPORATED
Role Debtor
Name NORTHSTAR RECYCLING COMPANY, INC.
Role Secured Party
Name WATERBURY REPUBLICAN INCORPORATED
Role Debtor
0003129153 Active OFS 2016-06-30 2026-07-08 AMENDMENT

Parties

Name AMERICAN-REPUBLICAN, INCORPORATED
Role Debtor
Name WATERBURY REPUBLICAN INCORPORATED
Role Debtor
Name NORTHSTAR RECYCLING COMPANY, INC.
Role Secured Party
0003129154 Active OFS 2016-06-30 2026-07-08 AMENDMENT

Parties

Name WATERBURY REPUBLICAN INCORPORATED
Role Debtor
Name NORTHSTAR RECYCLING COMPANY, INC.
Role Secured Party
Name AMERICAN-REPUBLICAN, INCORPORATED
Role Debtor

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2412795 Interstate 2023-06-27 55000 2022 3 5 Private(Property)
Legal Name AMERICAN REPUBLICAN
DBA Name -
Physical Address 389 MEADOW STREET, WATERBURY, CT, 06702, US
Mailing Address 389 MEADOW STREET, WATERBURY, CT, 06702, US
Phone (203) 574-3636
Fax (203) 573-9432
E-mail MVORTHERMS@REP-AM.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 22389 WATERBURY FIREFIGHTERS ASSN., LOCAL 1339 v CITY OF WATERBURY ET AL. 2001-10-16 Appeal Case Disposed View Case

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_01-cr-00216 Judicial Publications - -
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 criminal

Parties

Name GG
Role Defendant
Name Gigi
Role Defendant
Name Philip A. Giordano
Role Defendant
Name Guitana M. Jones
Role Defendant
Name AMERICAN-REPUBLICAN, INCORPORATED
Role Interested Party
Name Melissa Bostrom
Role Interested Party
Name Hartford Courant
Role Interested Party
Name William Hoey
Role Interested Party
Name Ken Mysogland
Role Interested Party
Name USA
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_01-cr-00216-0
Date 2007-08-06
Notes RULING on Crosby Remand and Request for Resentencing as to Philip A. Giordano re 302 Mandate 320 Sentencing Memorandum filed by Philip A. Giordano, 319 Sentencing Memorandum filed by USA. The court concludes that the sentence imposed would have been the same as originally imposed and thus finds that resentencing is not required. Signed by Judge Alan H. Nevas on 8/6/07. (Montz, A.)
View View File
Opinion ID USCOURTS-ctd-3_01-cr-00216-1
Date 2015-12-03
Notes Ruling as to Philip A. Giordano. Signed by Judge Stefan R. Underhill on 12/2/2015. (Landman, M)
View View File
Opinion ID USCOURTS-ctd-3_01-cr-00216-2
Date 2022-08-12
Notes ORDER denying 355 Motion for Release from Custody; denying 359 Motion for Release from Custody; denying as moot 376 Motion as to Philip A. Giordano. Signed by Judge Stefan R. Underhill on 08.12.22. (Powell, G.)
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