PROGRAPH GRAPHIC CONSULTANTS, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | PROGRAPH GRAPHIC CONSULTANTS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 09 Sep 1991 |
Branch of: | PROGRAPH GRAPHIC CONSULTANTS, INC., NEW YORK (Company Number 1230623) |
Business ALEI: | 0265263 |
Annual report due: | 31 Aug 1998 |
Business address: | 149 OLD CHURCH RD., GREENWICH, CT, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ELIZABETH S. JONES | Officer | 149 OLD CHURCH RD, GREENWICH, CT, 06830, United States | 149 OLD CHURCH RD, GREENWICH, CT, 06830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001783551 | 1997-12-12 | 1997-12-12 | Withdrawal | Certificate of Withdrawal | - |
0001783494 | 1997-11-10 | - | Annual Report | Annual Report | 1997 |
0001659442 | 1996-11-20 | - | Annual Report | Annual Report | 1996 |
0001569689 | 1995-10-30 | - | Annual Report | Annual Report | 1995 |
0000710639 | 1991-09-09 | - | Business Registration | Certificate of Authority | - |
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