Search icon

EXECUTIVE PRESS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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 Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change ATTORNEYS SUPPLY HOUSE, INC. EXECUTIVE PRESS, INC. 1989-09-27

Filing

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
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