Search icon

PROSPEROUS PRINTING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PROSPEROUS PRINTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 1997
Business ALEI: 0578113
Annual report due: 31 Mar 2026
Business address: 151 Edgeway Dr, Winston Salem, NC, 27104-4258, United States
Mailing address: 151 Edgeway Dr, 302, Winston Salem, NC, United States, 27104-4258
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Paul@prosperousprinting.com
E-Mail: paulhafter1958@gmail.com

Industry & Business Activity

NAICS

459410 Office Supplies and Stationery Retailers

This industry comprises establishments primarily engaged in one or more of the following: (1) retailing new office supplies, stationery, and school supplies; (2) retailing a combination of new office equipment, furniture, and supplies; and (3) retailing new office equipment, furniture, and supplies in combination with selling new computers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Carolyn Zareski Agent 151 Edgeway Drive, 302, Winston-Salem, NC, 27104, United States 35 DANBURY ROAD, WILTON, CT, 06897, United States +1 203-246-4377 lynnezareski@gmail.com 302 Chestnut Hill Rd, Wilton, CT, 06897, United States

Officer

Name Role Business address Residence address
PAUL HAFTER Officer 35 DANBURY ROAD, WILTON, CT, 06897, United States 27 MORGAN AVENUE, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012930392 2025-03-13 - Annual Report Annual Report -
BF-0012158315 2024-02-02 - Annual Report Annual Report -
BF-0011266956 2023-03-16 - Annual Report Annual Report -
BF-0010199953 2022-06-06 - Annual Report Annual Report 2022
0007145659 2021-02-11 - Annual Report Annual Report 2021
0006709137 2020-01-02 - Annual Report Annual Report 2020
0006709134 2020-01-02 - Annual Report Annual Report 2019
0006709128 2020-01-02 - Annual Report Annual Report 2018
0006050451 2018-02-01 - Annual Report Annual Report 2013
0006050447 2018-02-01 - Annual Report Annual Report 2012
See something incorrect or outdated?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