Search icon

DYNAMIC PRINTING, L.L.C.

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

Company Details

Entity Name: DYNAMIC PRINTING, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Mar 2003
Business ALEI: 0744120
Annual report due: 31 Mar 2025
Business address: 91 MAIN ST., MONROE, CT, 06468, United States
Mailing address: 91 MAIN ST., MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sales@dynamicprinter.com

Industry & Business Activity

NAICS

323111 Commercial Printing (except Screen and Books)

This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except fabric grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER W. JULESON Agent 91 MAIN ST., MONROE, CT, 06468, United States 91 MAIN ST., MONROE, CT, 06468, United States +1 203-218-0751 sales@dynamicprinter.com 87 LINWOOD STREET, MILFORD, CT, 06461, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER W. JULESON Officer 91 MAIN ST., MONROE, CT, 06468, United States +1 203-218-0751 sales@dynamicprinter.com 87 LINWOOD STREET, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012133699 2024-01-24 - Annual Report Annual Report -
BF-0011268730 2023-01-19 - Annual Report Annual Report -
BF-0010226604 2022-05-19 - Annual Report Annual Report 2022
0007181369 2021-02-22 - Annual Report Annual Report 2021
0007181352 2021-02-22 - Annual Report Annual Report 2020
0006435886 2019-03-08 - Annual Report Annual Report 2019
0006435872 2019-03-08 - Annual Report Annual Report 2017
0006435860 2019-03-08 - Annual Report Annual Report 2016
0006435849 2019-03-08 - Annual Report Annual Report 2015
0006435880 2019-03-08 - Annual Report Annual Report 2018
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