Search icon

MID STATE ASSEMBLY AND PACKAGING, INC.

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

Company Details

Entity Name: MID STATE ASSEMBLY AND PACKAGING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 1990
Business ALEI: 0247993
Annual report due: 25 Apr 2026
Business address: 604 POMEROY AVE., MERIDEN, CT, 06450, United States
Mailing address: 604 POMEROY AVE., MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: msapinc@aol.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL P. NICHOLS Agent 604 POMEROY AVE., MERIDEN, CT, 06450, United States 604 POMEROY AVE., MERIDEN, CT, 06450, United States +1 203-537-0973 msapinc@aol.com 761 ALLEN AVE., MERIDEN, CT, 06451, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL P. NICHOLS Officer 604 POMEROY AVE, MERIDEN, CT, 06450, United States +1 203-537-0973 msapinc@aol.com 761 ALLEN AVE., MERIDEN, CT, 06451, United States
Catherine Nugent Officer - - - 95 Pound Ridge Rd, Cheshire, CT, 06410-3412, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916200 2025-04-03 - Annual Report Annual Report -
BF-0012267786 2024-04-10 - Annual Report Annual Report -
BF-0011388998 2023-04-10 - Annual Report Annual Report -
BF-0010248974 2022-04-11 - Annual Report Annual Report 2022
BF-0009803664 2021-07-02 - Annual Report Annual Report -
0007215994 2021-03-10 - Annual Report Annual Report 2020
0006881864 2020-04-13 - Annual Report Annual Report 2019
0006126104 2018-03-16 - Annual Report Annual Report 2018
0005815208 2017-04-08 - Annual Report Annual Report 2017
0005549377 2016-04-26 - 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See something incorrect or outdated?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