Entity Name: | IDEAL PLASTICS SYSTEMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Jul 1999 |
Business ALEI: | 0626263 |
Annual report due: | 22 Jul 2025 |
Business address: | 70 WEST MAIN STREET APT. 2, DUDLEY, MA, 01571, United States |
Mailing address: | 70 WEST MAIN STREET APT. 2, DUDLEY, MA, United States, 01571 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | KIM@IDEALPLASTICS.COM |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARY J. MILLER CPA | Agent | 75 NEW HAVEN AVE, MILFORD, CT, 06460, United States | 75 NEW HAVEN AVE, MILFORD, CT, 06460, United States | +1 860-928-1616 | KIM@IDEALPLASTICS.COM | 22 SHELTER COVE RD, MILFORD, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL P. CANTY | Officer | 70 WEST MAIN STREET APT. 2, DUDLEY, MA, 01571, United States | 40 LOVETT ROAD, PO BOX 121, OXFORD, MA, 01540, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL P. CANTY | Director | 70 WEST MAIN STREET APT. 2, DUDLEY, MA, 01571, United States | 40 LOVETT ROAD, PO BOX 121, OXFORD, MA, 01540, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012354476 | 2024-07-14 | - | Annual Report | Annual Report | - |
BF-0011151417 | 2023-07-23 | - | Annual Report | Annual Report | - |
BF-0010249043 | 2022-07-24 | - | Annual Report | Annual Report | 2022 |
BF-0009758021 | 2021-07-17 | - | Annual Report | Annual Report | - |
0007031866 | 2020-12-03 | - | Annual Report | Annual Report | 2020 |
0006574993 | 2019-06-12 | - | Annual Report | Annual Report | 2019 |
0006218926 | 2018-07-19 | - | Annual Report | Annual Report | 2018 |
0006143953 | 2018-03-29 | - | Change of Business Address | Business Address Change | - |
0005922282 | 2017-09-08 | - | Annual Report | Annual Report | 2017 |
0005636805 | 2016-08-25 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5511187007 | 2020-04-05 | 0156 | PPP | 626 SCHOOL ST, PUTNAM, CT, 06260-2402 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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