OVERSEAS VALUE PACKS COMPANY
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | OVERSEAS VALUE PACKS COMPANY |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Aug 1993 |
Business ALEI: | 0289490 |
Annual report due: | 26 Aug 2025 |
Business address: | 20 Poplar Hill Dr, Farmington, CT, 06032-2419, United States |
Mailing address: | 20 Poplar Hill Dr, Farmington, CT, United States, 06032-2419 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200 |
E-Mail: | klapico@dmp-cpa.com |
NAICS
424920 Book, Periodical, and Newspaper Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of books, periodicals, and newspapers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT MUNIER | Agent | 15 SPARKS STREET, PLAINVILLE, CT, 06062, United States | 15 SPARKS STREET, PLAINVILLE, CT, 06062, United States | +1 914-409-7560 | klapico@dmp-cpa.com | CONNECTICUT, 15 SPARKS STREET, PLAINVILLE, CT, 06062, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES V. ONORATO | Officer | 20 Poplar Hill Dr, Farmington, CT, 06032-2419, United States | 58 EDGEWOOD AVE, LARGEMONT, NY, 10538, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012291158 | 2024-08-09 | - | Annual Report | Annual Report | - |
BF-0011254065 | 2023-09-01 | - | Annual Report | Annual Report | - |
BF-0010356788 | 2022-07-28 | - | Annual Report | Annual Report | 2022 |
BF-0009809661 | 2021-09-29 | - | Annual Report | Annual Report | - |
0006944243 | 2020-07-10 | - | Annual Report | Annual Report | 2020 |
0006626986 | 2019-08-20 | - | Annual Report | Annual Report | 2019 |
0006237335 | 2018-08-24 | - | Annual Report | Annual Report | 2014 |
0006237350 | 2018-08-24 | - | Annual Report | Annual Report | 2018 |
0006237341 | 2018-08-24 | - | Annual Report | Annual Report | 2016 |
0006237336 | 2018-08-24 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6192047301 | 2020-04-30 | 0156 | PPP | 15 SPARKS ST, PLAINVILLE, CT, 06062 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4430558403 | 2021-02-06 | 0156 | PPS | 15 Sparks St, Plainville, CT, 06062-2050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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