Search icon

BORRELLI PRINT SHOP, INC.

Company Details

Entity Name: BORRELLI PRINT SHOP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 29 Oct 1986
Date of dissolution: 21 Oct 2003
Business ALEI: 0192203
Annual report due: 28 Oct 2003
Mailing address: 29 OLD TAVERN ROAD, ORANGE, CT, 06477
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Officer

Name Role Business address Residence address
KAREN BORRELLI-FLYNN Officer No data 1204 FLAMINGO DRIVE, CAPE CORAL, FL, 33904, United States
JOHN A. BORRELLI Officer 29 OLD TAVERN RD., ORANGE, CT, 06477, United States 91 STONE BOAT RD, GUILFORD, CT, 06437, United States
MARY ANN BORRELLI Officer 29 OLD TAVERN RD., ORANGE, CT, 06477, United States 91 STONEBOAT ROAD, GUILFORD, CT, 06437, United States

Agent

Name Role Business address Residence address
MARY ANN BORRELLI Agent 91 STONEBOAT ROAD, GUILFORD, CT, 06437, United States 91 STONEBOAT ROAD, GUILFORD, CT, 06437, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0006941 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE CHANGE OF OWNER No data 2002-08-01 2003-07-31

History

Type Old value New value Date of change
Name change PRO PRINT USA, INC. BORRELLI PRINT SHOP, INC. 2002-11-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002628733 2003-10-21 2003-10-21 Dissolution Certificate of Dissolution No data
0002552805 2002-12-06 2002-12-06 Annual Report Annual Report 2002
0002506672 2002-11-18 2002-11-18 Change of Business Address Business Address Change No data
0002502440 2002-11-08 2002-11-08 Change of Agent Agent Change No data
0002502435 2002-11-07 2002-11-07 Amendment Amend Name No data
0002342701 2001-10-18 2001-10-18 Annual Report Annual Report 2001
0002173699 2000-10-05 2000-10-05 Annual Report Annual Report 2000
0002032538 1999-10-13 1999-10-13 Annual Report Annual Report 1999
0001896980 1998-09-25 1998-09-25 Annual Report Annual Report 1998
0001769658 1997-10-21 1997-10-21 Annual Report Annual Report 1997

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website