Entity Name: | CUSTOM PUBLISHING DESIGN GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 01 May 2001 |
Business ALEI: | 0680323 |
Annual report due: | 01 May 2023 |
NAICS code: | 511120 - Periodical Publishers |
Business address: | 35 COLD SPRING ROAD SUITE 321, ROCKY HILL, CT, 06067, United States |
Mailing address: | 35 COLD SPRING ROAD SUITE 321, ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | DELAWARE |
E-Mail: | TONY@MYCOMPANYMAGAZINE.COM |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
FLORENCE HATCH | Agent | 35 COLD SPRING ROAD SUITE 321, ROCKY HILL, CT, 06067, United States | +1 860-513-1213 | TONY@MYCOMPANYMAGAZINE.COM | 17 THORNEWOOD RD., HIGGANUM, CT, 06441, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DOUGLAS HATCH | Officer | 35 COLD SPRING RD., SUITE 321, ROCKY HILL, CT, 06067, United States | 60 MAIN ST STE 401, DEEP RIVER, CT, 06417, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013242680 | 2024-12-06 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012757296 | 2024-09-05 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010362171 | 2022-04-20 | No data | Annual Report | Annual Report | 2022 |
BF-0009757241 | 2021-06-30 | No data | Annual Report | Annual Report | No data |
0006933392 | 2020-06-26 | No data | Annual Report | Annual Report | 2020 |
0006547374 | 2019-04-30 | No data | Annual Report | Annual Report | 2019 |
0006164745 | 2018-04-18 | No data | Annual Report | Annual Report | 2018 |
0005832390 | 2017-05-03 | No data | Annual Report | Annual Report | 2017 |
0005556421 | 2016-05-04 | No data | Annual Report | Annual Report | 2016 |
0005447902 | 2015-12-16 | No data | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2209787201 | 2020-04-15 | 0156 | PPP | 35 Cold Spring Rd Suite 321, Rocky Hill, CT, 06067 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5682038401 | 2021-02-09 | 0156 | PPS | 35 Cold Spring Rd, Rocky Hill, CT, 06067-3160 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website