Search icon

NEW IMAGES PROMOTIONAL PRODUCTS, LLC

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

Company Details

Entity Name: NEW IMAGES PROMOTIONAL PRODUCTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Aug 1997
Business ALEI: 0569544
Annual report due: 31 Mar 2025
Business address: 40 Mariondale Drive, PLANTSVILLE, CT, 06479, United States
Mailing address: 40 Mariondale Drive, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@newimagespromo.com

Industry & Business Activity

NAICS

541890 Other Services Related to Advertising

This industry comprises establishments primarily engaged in providing advertising services (except advertising agency services, public relations agency services, media buying agency services, media representative services, display advertising services, direct mail advertising services, advertising material distribution services, and marketing consulting services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Tammy Marquis Agent 40 Mariondale Drive, PLANTSVILLE, CT, 06479, United States 40 Mariondale Drive, PLANTSVILLE, CT, 06479, United States +1 860-620-4590 info@newimagespromo.com 40 Mariondale Drive, PLANTSVILLE, CT, 06479, United States

Officer

Name Role Business address Residence address
TAMMY TATRO Officer 40 MARIONDALE DRIVE, PLANTSVILLE, CT, 06479, United States 40 MARIONDALE DRIVE, PLANTSVILLE, CT, 06479, United States

History

Type Old value New value Date of change
Name change YOUR CORPORATE IMAGE, L.L.C. NEW IMAGES PROMOTIONAL PRODUCTS, LLC 1998-09-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282271 2024-03-27 - Annual Report Annual Report -
BF-0010791135 2023-02-17 - Annual Report Annual Report -
BF-0008469158 2023-02-17 - Annual Report Annual Report 2020
BF-0011262513 2023-02-17 - Annual Report Annual Report -
BF-0009938956 2023-02-17 - Annual Report Annual Report -
BF-0008469156 2023-02-16 - Annual Report Annual Report 2018
BF-0008469155 2023-02-16 - Annual Report Annual Report 2017
BF-0008469154 2023-02-16 - Annual Report Annual Report 2019
BF-0008469153 2023-02-08 - Annual Report Annual Report 2016
BF-0008469157 2023-01-31 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003111110 Active MUNICIPAL 2016-04-04 2030-11-18 AMENDMENT

Parties

Name NEW IMAGES PROMOTIONAL PRODUCTS, LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0003088859 Active MUNICIPAL 2015-11-18 2030-11-18 ORIG FIN STMT

Parties

Name NEW IMAGES PROMOTIONAL PRODUCTS, LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
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