Search icon

ADVANCEDPCB GB, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ADVANCEDPCB GB, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 1994
Business ALEI: 0300516
Annual report due: 26 Jul 2025
Business address: 3495 De La Cruz Blvd, Santa Clara, CA, 95054, United States
Mailing address: 3495 De La Cruz Blvd, Santa Clara, CA, United States, 95054
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

334412 Bare Printed Circuit Board Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing bare (i.e., rigid or flexible) printed circuit boards without mounted electronic components. These establishments print, perforate, plate, screen, etch, or photoprint interconnecting pathways for electric current on laminates. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Susan Heffern Officer 3495 De La Cruz Blvd, Santa Clara, CA, 95054, United States 21101 E 32nd Pkwy, Aurora, CO, 80011-8149, United States

History

Type Old value New value Date of change
Name change APCT-CT, INC. ADVANCEDPCB GB, INC. 2024-09-25
Name change SOURCE TECHNOLOGIES, INC. APCT-CT, INC. 2016-09-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012773407 2024-09-25 2024-09-25 Amendment Certificate of Amendment -
BF-0012400355 2024-07-12 - Annual Report Annual Report -
BF-0012532641 2024-01-19 2024-01-19 Change of Agent Agent Change -
BF-0011391083 2023-06-27 - Annual Report Annual Report -
BF-0010323616 2022-07-12 - Annual Report Annual Report 2022
BF-0009760612 2021-06-29 - Annual Report Annual Report -
0006928396 2020-06-20 - Annual Report Annual Report 2020
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006825393 2020-03-10 - Annual Report Annual Report 2019
0006689407 2019-12-02 2019-12-02 Change of Agent Agent Change -
See something incorrect or outdated? Let us know

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