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