Search icon

BLU-PRINTS UNLIMITED, INC.

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

Company Details

Entity Name: BLU-PRINTS UNLIMITED, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Aug 1986
Business ALEI: 0188714
Annual report due: 18 Aug 2024
Business address: 20 HOWARD STREET, NEW LONDON, CT, 06320, United States
Mailing address: PO BOX 1492, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bpu@bpusigns.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 Mailing address Phone E-Mail Residence address
PATRICIA TODD Agent PO BOX 1492, NEW LONDON, CT, 06320, United States +1 860-912-9898 ptodd@bpurepro.com 25 Cove View Rd, New London, CT, 06320-3005, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICIA TODD Officer 20 HOWARD STREET, NEW LONDON, CT, 06320, United States +1 860-912-9898 ptodd@bpurepro.com 25 Cove View Rd, New London, CT, 06320-3005, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011384842 2024-03-16 - Annual Report Annual Report -
BF-0010855585 2022-08-03 - Annual Report Annual Report -
BF-0009810350 2022-01-26 - Annual Report Annual Report -
0006973870 2020-09-07 - Annual Report Annual Report 2020
0006906791 2020-05-20 - Annual Report Annual Report 2015
0006906795 2020-05-20 - Annual Report Annual Report 2017
0006906805 2020-05-20 - Annual Report Annual Report 2019
0006906799 2020-05-20 - Annual Report Annual Report 2018
0006906790 2020-05-20 - Annual Report Annual Report 2014
0006906793 2020-05-20 - Annual Report Annual Report 2016
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