Search icon

PRIORITY GRAPHICS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRIORITY GRAPHICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Dec 1999
Business ALEI: 0636737
Annual report due: 31 Mar 2025
Business address: 384 OLD TURNPIKE ROAD, PLANTSVILLE, CT, 06479, United States
Mailing address: 384 OLD TURNPIKE ROAD, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: davidzoni@priority-graphics.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2003-05-01
Expiration Date: 2004-12-31
Status: Expired
Product: Manufacture Pre-press Materials & Printing Materials
Number Of Employees: 5
Goods And Services Description: Transportation and Storage and Mail Services

Industry & Business Activity

NAICS

322230 Stationery Product Manufacturing

This industry comprises establishments primarily engaged in converting paper or paperboard into products used for writing, filing, art work, and similar applications. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID ZONI Agent 384 OLD TURNPIKE ROAD, PLANTSVILLE, CT, 06479, United States 384 OLD TURNPIKE ROAD, PLANTSVILLE, CT, 06479, United States +1 860-384-9103 davidzoni@priority-graphics.com 849 Glacier Way, Southington, CT, 06489-3485, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID ZONI Officer 384 OLD TURNPIKE ROAD, PLANTSVILLE, CT, 06479, United States +1 860-384-9103 davidzoni@priority-graphics.com 849 Glacier Way, Southington, CT, 06489-3485, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012351865 2024-01-23 - Annual Report Annual Report -
BF-0011159344 2023-01-30 - Annual Report Annual Report -
BF-0008604976 2022-08-05 - Annual Report Annual Report 2020
BF-0008604978 2022-08-05 - Annual Report Annual Report 2019
BF-0008604979 2022-08-05 - Annual Report Annual Report 2017
BF-0010707678 2022-08-05 - Annual Report Annual Report -
BF-0008604977 2022-08-05 - Annual Report Annual Report 2018
BF-0009918049 2022-08-05 - Annual Report Annual Report -
0005710814 2016-12-02 - Annual Report Annual Report 2016
0005506356 2016-03-07 - 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