Search icon

MERCANTILE DEVELOPMENT, INC.

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

Company Details

Entity Name: MERCANTILE DEVELOPMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 2002
Business ALEI: 0733755
Annual report due: 12 Dec 2025
Business address: 10 WATERVIEW DR, SHELTON, CT, 06484, United States
Mailing address: P.O. BOX 825, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: vivianv@mdiwipers.com

Industry & Business Activity

NAICS

322299 All Other Converted Paper Product Manufacturing

This U.S. industry comprises establishments primarily engaged in converting paper or paperboard into products (except containers, bags, coated and treated paper, stationery products, and sanitary paper products) or converting pulp into pulp products, such as egg cartons, food trays, and other food containers from molded pulp. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MERCANTILE DEVELOPMENT, INC., NEW YORK 2849432 NEW YORK
Headquarter of MERCANTILE DEVELOPMENT, INC., IDAHO 3681108 IDAHO

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3MHK3 Active Non-Manufacturer 2003-11-25 2024-09-24 2029-09-24 2025-09-20

Contact Information

POC LUCIA FURMAN
Phone +1 203-693-8237
Fax +1 203-922-8279
Address 10 WATERVIEW DR, SHELTON, CT, 06484 4300, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERCANTILE DEVELOPMENT, INC. DEFINED BENEFIT PENSION PLAN 2015 131829483 2016-06-28 MERCANTILE DEVELOPMENT, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 322200
Sponsor’s telephone number 2039228880
Plan sponsor’s address 10 WATERVIEW DRIVE, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing F. ALAN FANKHANEL
Valid signature Filed with authorized/valid electronic signature
MERCANTILE DEVELOPMENT, INC. DEFINED BENEFIT PENSION PLAN 2015 131829483 2016-06-28 MERCANTILE DEVELOPMENT, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 322200
Sponsor’s telephone number 2039228880
Plan sponsor’s address 10 WATERVIEW DRIVE, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing F. ALAN FANKHANEL
Valid signature Filed with authorized/valid electronic signature
MERCANTILE DEVELOPMENT, INC. DEFINED BENEFIT PENSION PLAN 2014 131829483 2015-07-16 MERCANTILE DEVELOPMENT, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 322200
Sponsor’s telephone number 2039228880
Plan sponsor’s address 10 WATERVIEW DR., SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing KEN KEEFE
Valid signature Filed with authorized/valid electronic signature
MERCANTILE DEVELOPMENT, INC. DEFINED BENEFIT PENSION PLAN 2013 131829483 2014-07-24 MERCANTILE DEVELOPMENT, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 322200
Sponsor’s telephone number 2039228880
Plan sponsor’s address 10 WATERVIEW DR, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing ALAN FANKHANEL
Valid signature Filed with authorized/valid electronic signature
MERCANTILE DEVELOPMENT, INC. PROFIT SHARING PLAN 2012 131829483 2013-06-13 MERCANTILE DEVELOPMENT, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-12-24
Business code 322200
Sponsor’s telephone number 2039228880
Plan sponsor’s mailing address 10 WATERVIEW DRIVE, SHELTON, CT, 06484
Plan sponsor’s address 10 WATERVIEW DRIVE, SHELTON, CT, 06484

Plan administrator’s name and address

Administrator’s EIN 131829483
Plan administrator’s name MERCANTILE DEVELOPMENT, INC.
Plan administrator’s address 10 WATERVIEW DRIVE, SHELTON, CT, 06484
Administrator’s telephone number 2039228880

Number of participants as of the end of the plan year

Active participants 34
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 36
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing ALAN FANKHANEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-13
Name of individual signing ALAN FANKHANEL
Valid signature Filed with authorized/valid electronic signature
MERCANTILE DEVELOPMENT, INC. PROFIT SHARING PLAN 2011 131829483 2013-06-13 MERCANTILE DEVELOPMENT, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-12-24
Business code 322200
Sponsor’s telephone number 2039228880
Plan sponsor’s mailing address 10 WATERVIEW DRIVE, SHELTON, CT, 06484
Plan sponsor’s address 10 WATERVIEW DRIVE, SHELTON, CT, 06484

Plan administrator’s name and address

Administrator’s EIN 131829483
Plan administrator’s name MERCANTILE DEVELOPMENT, INC.
Plan administrator’s address 10 WATERVIEW DRIVE, SHELTON, CT, 06484
Administrator’s telephone number 2039228880

Number of participants as of the end of the plan year

Active participants 36
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 37
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-06-27
Name of individual signing ALAN FANKHANEL
Valid signature Filed with authorized/valid electronic signature
MERCANTILE DEVELOPMENT, INC. PROFIT SHARING PLAN 2010 131829483 2011-06-09 MERCANTILE DEVELOPMENT, INC. 37
Three-digit plan number (PN) 001
Effective date of plan 1964-12-24
Business code 322200
Sponsor’s telephone number 2039228880
Plan sponsor’s mailing address 10 WATERVIEW DRIVE, SHELTON, CT, 06484
Plan sponsor’s address 10 WATERVIEW DRIVE, SHELTON, CT, 06484

Plan administrator’s name and address

Administrator’s EIN 131829483
Plan administrator’s name MERCANTILE DEVELOPMENT, INC.
Plan administrator’s address 10 WATERVIEW DRIVE, SHELTON, CT, 06484
Administrator’s telephone number 2039228880

Number of participants as of the end of the plan year

Active participants 34
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 35
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-06-09
Name of individual signing ALAN FANKHANEL
Valid signature Filed with authorized/valid electronic signature
MERCANTILE DEVELOPMENT, INC. PROFIT SHARING PLAN 2010 131829483 2011-06-09 MERCANTILE DEVELOPMENT, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-12-24
Business code 322200
Sponsor’s telephone number 2039228880
Plan sponsor’s mailing address 10 WATERVIEW DRIVE, SHELTON, CT, 06484
Plan sponsor’s address 10 WATERVIEW DRIVE, SHELTON, CT, 06484

Plan administrator’s name and address

Administrator’s EIN 131829483
Plan administrator’s name MERCANTILE DEVELOPMENT, INC.
Plan administrator’s address 10 WATERVIEW DRIVE, SHELTON, CT, 06484
Administrator’s telephone number 2039228880

Number of participants as of the end of the plan year

Active participants 34
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 35
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-09
Name of individual signing ALAN FANKHANEL
Valid signature Filed with authorized/valid electronic signature
MERCANTILE DEVELOPMENT, INC. DEFINED BENEFIT PENSION PLAN 2010 131829483 2011-09-21 MERCANTILE DEVELOPMENT INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 322200
Sponsor’s telephone number 2039228880
Plan sponsor’s address 10 WATERVIEW DRIVE, SHELTON, CT, 06484

Plan administrator’s name and address

Administrator’s EIN 131829483
Plan administrator’s name MERCANTILE DEVELOPMENT INC.
Plan administrator’s address 10 WATERVIEW DRIVE, SHELTON, CT, 06484
Administrator’s telephone number 2039228880

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing ALAN FANKHANEL
Valid signature Filed with authorized/valid electronic signature
MERCANTILE DEVELOPMENT, INC. PROFIT SHARING PLAN 2009 131829483 2010-07-01 MERCANTILE DEVELOPMENT, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-12-24
Business code 339900
Sponsor’s telephone number 2039228880
Plan sponsor’s mailing address P.O. BOX 825, SHELTON, CT, 064840825
Plan sponsor’s address 10 WATERVIEW DRIVE, SHELTON, CT, 064840825

Plan administrator’s name and address

Administrator’s EIN 131829483
Plan administrator’s name MERCANTILE DEVELOPMENT, INC.
Plan administrator’s address P.O. BOX 825, SHELTON, CT, 064840825
Administrator’s telephone number 2039228880

Number of participants as of the end of the plan year

Active participants 33
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 29
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing ALAN FANKHANEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JACOB P. BRYNICZKA ATTORNEY Agent 27 IMPERIAL AVENUE, WESTPORT, CT, 06880, United States 27 IMPERIAL AVENUE, WESTPORT, CT, 06880, United States +1 203-305-2703 luciaf@mdiwipers.com 4 MEADOWVIEW DRIVE SOUTH, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
Calla Fankhanel Officer 10 WATERVIEW DR, SHELTON, CT, 06484, United States 11 Fairfax Ave, Wilton, CT, 06897-4017, United States
F. ALAN FANKHANEL Officer 10 WATERVIEW DR, SHELTON, CT, 06484, United States 59 SOUTH ROAD (EAST CORNWAL), LITCHFIELD, CT, 06759, United States
LUCIA P. FURMAN Officer 10 WATERVIEW DR, SHELTON, CT, 06484, United States 2 MAPLEWOOD LANE, WILTON, CT, 06897, United States
JENNA McKAY Officer 10 WATERVIEW DR, SHELTON, CT, 06484, United States 94 Mile Common, Easton, CT, 06612, United States

Director

Name Role Business address Residence address
F. ALAN FANKHANEL Director 10 WATERVIEW DR, SHELTON, CT, 06484, United States 59 SOUTH ROAD (EAST CORNWAL), LITCHFIELD, CT, 06759, United States
LUCIA P. FURMAN Director 10 WATERVIEW DR, SHELTON, CT, 06484, United States 2 MAPLEWOOD LANE, WILTON, CT, 06897, United States
JENNA McKAY Director 10 WATERVIEW DR, SHELTON, CT, 06484, United States 94 Mile Common, Easton, CT, 06612, United States
Calla Fankhanel Director 10 WATERVIEW DR, SHELTON, CT, 06484, United States 11 Fairfax Ave, Wilton, CT, 06897-4017, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMPR.0025152 Pesticide Product Registration ACTIVE REGISTERED 2021-02-04 2021-02-04 2025-12-31

History

Type Old value New value Date of change
Name change 10 WATERVIEW CORPORATION MERCANTILE DEVELOPMENT, INC. 2002-12-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012069306 2024-12-02 - Annual Report Annual Report -
BF-0011273404 2023-12-01 - Annual Report Annual Report -
BF-0010191898 2022-12-12 - Annual Report Annual Report 2022
BF-0009829281 2021-11-15 - Annual Report Annual Report -
0007028591 2020-11-30 - Annual Report Annual Report 2020
0006691971 2019-12-06 - Annual Report Annual Report 2019
0006291504 2018-12-12 - Annual Report Annual Report 2018
0006146085 2018-03-30 - Annual Report Annual Report 2017
0005716850 2016-12-12 - Annual Report Annual Report 2016
0005518930 2016-03-22 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338987258 0111500 2013-04-03 10 WATERVIEW DRIVE, SHELTON, CT, 06484
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2013-04-04
Emphasis L: EISAX, L: EISAOF, L: FORKLIFT, P: SSTARG11, N: SSTARG11, N: DUSTEXPL
Case Closed 2013-08-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2013-07-16
Abatement Due Date 2013-08-30
Current Penalty 1470.0
Initial Penalty 2100.0
Final Order 2013-08-13
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify, through a written certification, that the required workplace hazard assessment had been performed: Facility: The employer did not verify though a written certification that the Workplace Hazard Assessment for personal protective equipment (PPE) was appropriately conducted.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2013-07-16
Abatement Due Date 2013-08-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-06
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(f)(1): The employer did not provide training to each employee who is required by this section to use personal protective equipment (PPE). Facility: The employees, required to wear personal protective equipment (PPE) were not provided with appropriate information and training on the PPE hazard assessment.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2013-07-16
Abatement Due Date 2013-08-16
Current Penalty 1470.0
Initial Penalty 2100.0
Final Order 2013-08-13
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use. Facility: The employer did not establish and implement a site specific written respiratory program where employees were required to wear 3m 3511 N95 white filtering facepeice respirators.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2013-07-16
Abatement Due Date 2013-08-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-13
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee is required to use the respirator in the workplace. Facility: The employer did not provide a medical evaluation for the employees, who were required to use 3M 3511 N95 white filtering facepiece respirators.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 K
Issuance Date 2013-07-16
Abatement Due Date 2013-08-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-13
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k): The employer did not provide comprehensive, understandable training which did not occur annually and/or more often if necessary: Facility: The employer did not provide a training for the employees, who were required to use 3M 3511 N95 white filtering facepiece respirators on at least a yearly basis.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2013-07-16
Abatement Due Date 2013-08-09
Current Penalty 1470.0
Initial Penalty 2100.0
Final Order 2013-08-06
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed. Facility: The employer did not ensure through conducting periodic inspections at least annually that the energy control procedures and requirements were followed at all times.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2013-07-16
Abatement Due Date 2013-08-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-06
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide adequate training to ensure that the purpose and function of the energy control program was understood by employees. Facility: The employees, as "authorized, affected and other" types were not provided with appropriate training and information in the hazardous energy control lockout/tagout procedures during servicing and performing maintenance of equipment, such as (but not limited to) bartel, interfolder, creper, sheeters, guillotine, and slitter.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2013-07-16
Abatement Due Date 2013-08-30
Current Penalty 1470.0
Initial Penalty 2100.0
Final Order 2013-08-13
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: Facility Suitable facilities, such as (but not limited to) an emergency eyewash/shower were not made avaiable within the work area where employees were expected to use corrosive chemicals, including (but not limited to) battery acid and isopropanol.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-07-16
Abatement Due Date 2013-08-30
Current Penalty 1470.0
Initial Penalty 2100.0
Final Order 2013-08-12
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: Production floor: The left rotating shaft end for the paper cutting knives of the Sheeter, Number 1677 machine was not guarded by either a nonrotating cap or safety sleeve.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1402817107 2020-04-10 0156 PPP 10 Waterview Drive 0.0, Shelton, CT, 06484-0825
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 637414
Loan Approval Amount (current) 637414
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-0825
Project Congressional District CT-04
Number of Employees 38
NAICS code 322299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 641873.42
Forgiveness Paid Date 2020-12-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0426652 MERCANTILE DEVELOPMENT INC - PHV7FG1JS2Y3 10 WATERVIEW DR, SHELTON, CT, 06484-4300
Capabilities Statement Link -
Phone Number 203-693-8237
Fax Number 203-922-8279
E-mail Address luciaf@mdiwipers.com
WWW Page http://www.proserieswipers.com
E-Commerce Website http://www.mdiwipers.com
Contact Person LUCIA FURMAN
County Code (3 digit) 001
Congressional District 03
Metropolitan Statistical Area 1160
CAGE Code 3MHK3
Year Established 1947
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Converters of lint-free solvent resistant Spunlace towels; saturated towelettes; double re-creped and airlaid bonded cellulose; scrim reinforced tissue; center-flow toweling; treated dust cloths; food service wipers; rayon/PET polishing wipes.
Special Equipment/Materials interfolding; folding; micro creping; perforating and rewinding; custom saturation; sheeting/slitting; private label
Business Type Percentages Manufacturing (100 %)
Keywords nonwoven, disposable wiping, absorbent, wipers, saturated, towels, treated dust cloths, cleaning cloth
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Lucia Furman
Role President
Name Calla Morgan
Role Vice President
Name Alan Fankhanel
Role Treasurer
Name Jenna Fankhanel
Role Secretary

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 322299
NAICS Code's Description All Other Converted Paper Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Belgium; Italy; Netherlands; Switzerland; United Kingdom
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) Multiple

Performance History (References)

Name U.S. Products
Contact John Pcolka
Phone 203-783-1468
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