Entity Name: | EXECUTIVE PRESS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Sep 1983 |
Business ALEI: | 0146903 |
Annual report due: | 02 Sep 2025 |
Business address: | 40 EAST STREET, PLAINVILLE, CT, 06062, United States |
Mailing address: | 40 EAST STREET, PLAINVILLE, CT, United States, 06062 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | executivepress27@gmail.com |
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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Robert Crago | Agent | 40 EAST STREET, PLAINVILLE, CT, 06062, United States | 40 EAST STREET, PLAINVILLE, CT, 06062, United States | +1 860-595-6247 | executivepress27@gmail.com | 40 EAST STREET, PLAINVILLE, CT, 06062, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT W. CRAGO | Officer | 40 EAST STREET, PLAINVILLE, CT, 06062, United States | 40 EAST STREET, PLAINVILLE, CT, 06062, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ATTORNEYS SUPPLY HOUSE, INC. | EXECUTIVE PRESS, INC. | 1989-09-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012474648 | 2024-10-24 | - | Annual Report | Annual Report | - |
BF-0012278367 | 2024-10-24 | - | Annual Report | Annual Report | - |
BF-0012778366 | 2024-09-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010855567 | 2022-12-01 | - | Annual Report | Annual Report | - |
BF-0009872823 | 2022-11-30 | - | Annual Report | Annual Report | - |
BF-0009559407 | 2022-03-30 | - | Annual Report | Annual Report | 2020 |
0006903619 | 2020-05-13 | - | Annual Report | Annual Report | 2019 |
0006903607 | 2020-05-13 | - | Annual Report | Annual Report | 2018 |
0006211857 | 2018-07-07 | - | Annual Report | Annual Report | 2017 |
0005767835 | 2017-02-14 | - | 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