Search icon

CONNECTICUT PACKAGING SYSTEMS, INC.

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

Company Details

Entity Name: CONNECTICUT PACKAGING SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 1984
Business ALEI: 0159344
Annual report due: 31 Jul 2025
Business address: 253 BLACKS ROAD, CHESHIRE, CT, 06410, United States
Mailing address: 253 BLACKS ROAD, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: PETER@CTPACKAGINGSYSTEMS.COM

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER CAMMISA Agent 253 BLACKS ROAD, CHESHIRE, CT, 06410, United States 253 BLACKS ROAD, CHESHIRE, CT, 06410, United States +1 203-232-1427 PETER@CTPACKAGINGSYSTEMS.COM 24 OLD FARMS EAST, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
DENISE S. MONDELL Officer 253 BLACKS ROAD, CHESHIRE, CT, 06410, United States 24 OLD FARMS EAST, MIDDLETOWN, CT, 06457, United States
PETER L. CAMMISA Officer 253 BLACKS ROAD, CHESHIRE, CT, 06410, United States 24 OLD FARMS EAST, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050282 2024-07-25 - Annual Report Annual Report -
BF-0011079047 2023-07-27 - Annual Report Annual Report -
BF-0010394307 2022-07-29 - Annual Report Annual Report 2022
BF-0009758282 2021-07-31 - Annual Report Annual Report -
0006945480 2020-07-13 - Annual Report Annual Report 2020
0006600269 2019-07-18 - Annual Report Annual Report 2019
0006222755 2018-07-26 - Annual Report Annual Report 2018
0006222761 2018-07-26 - Change of Agent Address Agent Address Change -
0005909118 2017-07-31 - Annual Report Annual Report 2017
0005616993 2016-07-29 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0018909PPR16 2009-06-02 2009-06-26 2009-06-26
Unique Award Key CONT_AWD_N0018909PPR16_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5190.00
Current Award Amount 5190.00
Potential Award Amount 5190.00

Description

Title ZIPPERS
NAICS Code 326113: UNLAMINATED PLASTICS FILM AND SHEET (EXCEPT PACKAGING) MANUFACTURING
Product and Service Codes 8305: TEXTILE FABRICS

Recipient Details

Recipient CONNECTICUT PACKAGING SYSTEMS, INC.
UEI FDU5ES8MCLV1
Legacy DUNS 116175738
Recipient Address 253 BLACKS RD, CHESHIRE, NEW HAVEN, CONNECTICUT, 064101611, UNITED STATES
PURCHASE ORDER AWARD N0018908PPS64 2008-07-16 2008-08-29 2008-08-29
Unique Award Key CONT_AWD_N0018908PPS64_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5516.00
Current Award Amount 5516.00
Potential Award Amount 5516.00

Description

Title SHRINK WRAP
NAICS Code 333993: PACKAGING MACHINERY MANUFACTURING
Product and Service Codes 8305: TEXTILE FABRICS

Recipient Details

Recipient CONNECTICUT PACKAGING SYSTEMS, INC.
UEI FDU5ES8MCLV1
Legacy DUNS 116175738
Recipient Address 253 BLACKS RD, CHESHIRE, NEW HAVEN, CONNECTICUT, 064101611, UNITED STATES
PURCHASE ORDER AWARD N0018908PPH17 2008-02-28 2008-03-28 2008-03-28
Unique Award Key CONT_AWD_N0018908PPH17_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5136.00
Current Award Amount 5136.00
Potential Award Amount 5136.00

Description

Title SHRINK WRAP
NAICS Code 333993: PACKAGING MACHINERY MANUFACTURING
Product and Service Codes 8305: TEXTILE FABRICS

Recipient Details

Recipient CONNECTICUT PACKAGING SYSTEMS, INC.
UEI FDU5ES8MCLV1
Legacy DUNS 116175738
Recipient Address 253 BLACKS RD, CHESHIRE, NEW HAVEN, CONNECTICUT, 064101611, UNITED STATES
PURCHASE ORDER AWARD N0018908PPA77 2007-12-26 2008-01-11 2008-01-11
Unique Award Key CONT_AWD_N0018908PPA77_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5136.00
Current Award Amount 5136.00
Potential Award Amount 5136.00

Description

Title SHRINK WRAP
NAICS Code 333993: PACKAGING MACHINERY MANUFACTURING
Product and Service Codes 8305: TEXTILE FABRICS

Recipient Details

Recipient CONNECTICUT PACKAGING SYSTEMS, INC.
UEI FDU5ES8MCLV1
Legacy DUNS 116175738
Recipient Address 253 BLACKS ROAD, CHESHIRE, NEW HAVEN, CONNECTICUT, 064101611, UNITED STATES
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