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 |
NAICS
334412 Bare Printed Circuit Board ManufacturingThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 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 | - |
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