Search icon

MGD GRAPHICS, INC.

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

Company Details

Entity Name: MGD GRAPHICS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 1982
Business ALEI: 0128675
Annual report due: 25 Mar 2026
Business address: 95 ERNA AVENU, MILFORD, CT, 06461, United States
Mailing address: 95 ERNA, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mespocpa@aol.com

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY RICCIO Agent 95 ERNA AVENU, MILFORD, CT, 06461, United States 95 ERNA AVENU, MILFORD, CT, 06461, United States +1 203-260-6552 mespocpa@aol.com 175 Brushy Plain Rd, Branford, CT, 06405-2650, United States

Officer

Name Role Business address Residence address
MARY A. RICCIO Officer 95 ERNA AVE., MILFORD, CT, 06460, United States 175 BRUSHY PLAINS RD., BRANFORD, CT, 06405, United States

History

Type Old value New value Date of change
Name change M & G GRAPHICS, INC. MGD GRAPHICS, INC. 1983-03-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911651 2025-03-10 - Annual Report Annual Report -
BF-0012280251 2024-02-27 - Annual Report Annual Report -
BF-0011384435 2023-05-25 - Annual Report Annual Report -
BF-0010278615 2022-05-17 - Annual Report Annual Report 2022
0007250623 2021-03-23 - Annual Report Annual Report 2021
0006811439 2020-03-04 - Annual Report Annual Report 2020
0006479818 2019-03-20 - Annual Report Annual Report 2019
0006329353 2019-01-21 - Annual Report Annual Report 2018
0005777272 2017-03-01 - Annual Report Annual Report 2017
0005773266 2017-02-23 - Annual Report Annual Report 2015
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