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 |
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 |
NAICS
322230 Stationery Product ManufacturingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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