Search icon

FEDERAL BUSINESS PRODUCTS, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FEDERAL BUSINESS PRODUCTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 1979
Branch of: FEDERAL BUSINESS PRODUCTS, INC., NEW YORK (Company Number 54146)
Business ALEI: 0095729
Annual report due: 23 Aug 2025
Business address: 368 ELLA GRASSO AVENUE, TORRINGTON, CT, 06790, United States
Mailing address: 150 CLOVE ROAD 5TH FLOOR, LITTLE FALLS, NJ, United States, 07424
ZIP code: 06790
County: Litchfield
Place of Formation: NEW YORK
E-Mail: bsteins@feddirect.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

Agent

Name Role Business address Phone E-Mail Residence address
ROBERT L. ROSENSWEIG ESQ Agent 799 MAIN STREET, HARTFORD, CT, 06103, United States +1 973-667-9800 bsteins@feddirect.com 29 WESTMONT, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
WILLIAM EVANS Officer 150 CLOVE ROAD, 5TH FLOOR, LITTLE FALLS, NJ, 07424, United States 2429 MARYLAND DRIVE, PITTSBURGH, PA, 15241, United States
ANGELA STUBBS Officer 150 CLOVE ROAD, 5TH FLOOR, LITTLE FALLS, NJ, 07424, United States 18 GARDINER PLACE, MONTCLAIR, NJ, 07042, United States
BERNHARD STEINS Officer 150 CLOVE ROAD, 5TH FLOOR, LITTLE FALLS, NJ, 07424, United States 9 DUANE PLACE, BLOOMFIELD, NJ, 07003, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011078257 2024-07-31 - Annual Report Annual Report -
BF-0010362523 2024-07-31 - Annual Report Annual Report 2022
BF-0012044274 2024-07-31 - Annual Report Annual Report -
BF-0012667001 2024-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009807165 2021-10-25 - Annual Report Annual Report -
0007013638 2020-11-05 - Annual Report Annual Report 2020
0006596010 2019-07-12 - Annual Report Annual Report 2019
0006293099 2018-12-17 - Annual Report Annual Report 2018
0005916999 2017-08-29 - Annual Report Annual Report 2017
0005916997 2017-08-29 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102790839 0112000 1999-04-08 368 ELLA GRASSO DRIVE, TORRINGTON, CT, 06790
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-04-09
Case Closed 1999-07-20

Related Activity

Type Complaint
Activity Nr 200082170
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1999-04-28
Abatement Due Date 1999-06-15
Current Penalty 750.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1999-04-28
Abatement Due Date 1999-06-15
Nr Instances 1
Nr Exposed 85
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 1999-04-28
Abatement Due Date 1999-06-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1999-04-28
Abatement Due Date 1999-06-15
Current Penalty 500.0
Initial Penalty 975.0
Nr Instances 20
Nr Exposed 85
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-04-28
Abatement Due Date 1999-06-15
Current Penalty 750.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 85
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1999-04-28
Abatement Due Date 1999-06-15
Nr Instances 85
Nr Exposed 85
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1999-04-28
Abatement Due Date 1999-06-15
Nr Instances 1
Nr Exposed 85
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 F01
Issuance Date 1999-04-28
Abatement Due Date 1999-06-15
Nr Instances 85
Nr Exposed 85
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 F04
Issuance Date 1999-04-28
Abatement Due Date 1999-06-15
Nr Instances 1
Nr Exposed 85
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 1999-04-28
Abatement Due Date 1999-06-15
Nr Instances 20
Nr Exposed 85
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1999-04-28
Abatement Due Date 1999-05-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1999-04-28
Abatement Due Date 1999-06-15
Nr Instances 1
Nr Exposed 2
Gravity 01
10537900 0112000 1983-09-21 PO BOX 689 PINESWOOD PARK, Torrington, CT, 06790
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-21
Case Closed 1984-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1983-11-25
Abatement Due Date 1984-02-01
Nr Instances 11
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1983-11-25
Abatement Due Date 1983-12-07
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1983-11-25
Abatement Due Date 1984-01-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1983-11-25
Abatement Due Date 1984-01-16
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1983-11-25
Abatement Due Date 1984-01-16
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-11-25
Abatement Due Date 1984-01-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-11-25
Abatement Due Date 1984-01-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1983-11-25
Abatement Due Date 1983-12-14
Nr Instances 6

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
1801100 Civil Rights Employment 2018-06-28 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-06-28
Termination Date 2018-10-16
Date Issue Joined 2018-08-06
Section 0621
Status Terminated

Parties

Name ROSS
Role Plaintiff
Name FEDERAL BUSINESS PRODUCTS, INC.
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