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 |
NAICS
541430 Graphic Design ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | M & G GRAPHICS, INC. | MGD GRAPHICS, INC. | 1983-03-14 |
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 |
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