Search icon

ACTION LETTER, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ACTION LETTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 1986
Business ALEI: 0190794
Annual report due: 30 Sep 2025
Business address: 11 ELM CT., STAMFORD, CT, 06902, United States
Mailing address: 11 ELM CT., STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ellenconnery@me.com

Industry & Business Activity

NAICS

513199 All Other Publishers

This U.S. industry comprises establishments generally known as publishers (except newspaper, magazine, book, directory, mailing list, music, software, and greeting card publishers). These establishments may publish works in print or electronic form, including exclusively on the Internet. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELLEN CONNERY Agent 11 ELM COURT, STAMFORD, CT, 06902, United States 11 ELM COURT, STAMFORD, CT, 06902, United States +1 203-554-8003 econnery@actionletter.com 11 ELM COURT, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
ELLEN CONNERY Officer 11 ELM CT., STAMFORD, CT, 06902, United States +1 203-554-8003 econnery@actionletter.com 11 ELM COURT, STAMFORD, CT, 06902, United States

History

Type Old value New value Date of change
Name change MAILEX CORPORATION ACTION LETTER, INC. 2013-09-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012277754 2024-09-18 - Annual Report Annual Report -
BF-0011383585 2023-09-30 - Annual Report Annual Report -
BF-0011755715 2023-03-30 2023-03-30 Change of Email Address Business Email Address Change -
BF-0010215106 2022-10-20 - Annual Report Annual Report 2022
BF-0009813099 2021-10-04 - Annual Report Annual Report -
0007231665 2021-03-15 - Annual Report Annual Report 2019
0007231683 2021-03-15 - Annual Report Annual Report 2020
0006563352 2019-05-22 - Annual Report Annual Report 2016
0006563353 2019-05-22 - Annual Report Annual Report 2017
0006563354 2019-05-22 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311749915 0111500 2008-03-18 11 ELM COURT, STAMFORD, CT, 06902
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-03-18
Emphasis L: FALL, L: FORKLIFT, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT
Case Closed 2008-09-11

Related Activity

Type Complaint
Activity Nr 205388275
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2008-04-18
Abatement Due Date 2008-04-23
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2008-04-18
Abatement Due Date 2008-05-21
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2008-04-18
Abatement Due Date 2008-05-21
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2008-04-18
Abatement Due Date 2008-05-21
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2008-04-18
Abatement Due Date 2008-05-21
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100184 H05 III
Issuance Date 2008-04-18
Abatement Due Date 2008-05-21
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100184 C07
Issuance Date 2008-04-18
Abatement Due Date 2008-05-21
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100184 D
Issuance Date 2008-04-18
Abatement Due Date 2008-05-21
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2008-04-18
Abatement Due Date 2008-05-21
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 2008-04-18
Abatement Due Date 2008-05-21
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2008-04-18
Abatement Due Date 2008-05-21
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01008A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-04-18
Abatement Due Date 2008-05-21
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01008B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-04-18
Abatement Due Date 2008-05-21
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-04-18
Abatement Due Date 2008-05-21
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005139549 Active OFS 2023-05-08 2028-05-08 ORIG FIN STMT

Parties

Name ACTION LETTER, INC.
Role Debtor
Name KONICA MINOLTA PREMIER FINANCE
Role Secured Party
0005122750 Active OFS 2023-03-01 2028-04-30 AMENDMENT

Parties

Name ACTION LETTER, INC.
Role Debtor
Name KONICA MINOLTA PREMIER FINANCE
Role Secured Party
0003240693 Active OFS 2018-04-30 2028-04-30 ORIG FIN STMT

Parties

Name ACTION LETTER, INC.
Role Debtor
Name KONICA MINOLTA PREMIER FINANCE
Role Secured Party
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