Search icon

PENNY MARKETING LIMITED PARTNERSHIP

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

Company Details

Entity Name: PENNY MARKETING LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 1992
Business ALEI: 0531033
Annual report due: 30 Dec 2025
Business address: 6 PROWITT STREET, NORWALK, CT, 06855, United States
Mailing address: 6 PROWITT STREET, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: apensiero@pennypublications.net

Industry & Business Activity

NAICS

513120 Periodical Publishers

This industry comprises establishments known either as magazine publishers or periodical publishers. These establishments carry out the operations necessary for producing and distributing magazines and other periodicals, such as gathering, writing, and editing articles, and selling and preparing advertisements. These establishments may publish magazines and other periodicals in print or electronic form, including exclusively on the Internet. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PENNY MARKETING LIMITED PARTNERSHIP, NEW YORK 2006999 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
PETER A. KANTER Officer 6 PROWITT STREET, NORWALK, CT, 06855, United States +1 203-571-2936 apensiero@pennypublications.net 180 HILLSPOINT ROAD, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Phone E-Mail Residence address
PETER A. KANTER Agent 6 PROWITT STREET, NORWALK, CT, 06855, United States +1 203-571-2936 apensiero@pennypublications.net 180 HILLSPOINT ROAD, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change PENNY PRESS DIRECT LIMITED PARTNERSHIP PENNY MARKETING LIMITED PARTNERSHIP 1994-07-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012296248 2024-12-12 - Annual Report Annual Report -
BF-0011259385 2023-11-30 - Annual Report Annual Report -
BF-0010283668 2022-12-01 - Annual Report Annual Report 2022
BF-0009829606 2021-12-02 - Annual Report Annual Report -
0007022140 2020-11-19 - Annual Report Annual Report 2020
0006675210 2019-11-08 - Annual Report Annual Report 2019
0006279325 2018-11-19 - Annual Report Annual Report 2018
0005972906 2017-11-27 - Annual Report Annual Report 2017
0005707802 2016-11-30 - Annual Report Annual Report 2016
0005510295 2016-03-10 - Annual Report Annual Report 2015
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