Search icon

TOTAL PACKAGING SOLUTIONS, LIMITED LIABILITY COMPANY

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

Company Details

Entity Name: TOTAL PACKAGING SOLUTIONS, LIMITED LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 2004
Business ALEI: 0785971
Annual report due: 31 Mar 2026
Business address: 124 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 124 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: wayne@totalpackagingsolutions.net

Industry & Business Activity

NAICS

424130 Industrial and Personal Service Paper Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of kraft wrapping and other coarse paper, paperboard, converted paper (except stationery and office supplies), and/or related disposable plastics products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WAYNE P. CUNNINGHAM Agent 124 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, 06074, United States 124 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, 06074, United States +1 860-830-6872 wayne@totalpackagingsolutions.net 124 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Phone E-Mail Residence address
WAYNE P. CUNNINGHAM Officer 124 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, 06074, United States +1 860-830-6872 wayne@totalpackagingsolutions.net 124 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012962616 2025-03-28 - Annual Report Annual Report -
BF-0012083466 2024-02-28 - Annual Report Annual Report -
BF-0011278144 2023-03-31 - Annual Report Annual Report -
BF-0010208554 2022-03-02 - Annual Report Annual Report 2022
BF-0009800699 2021-07-15 - Annual Report Annual Report -
0006721397 2020-01-13 - Annual Report Annual Report 2020
0006310975 2019-01-07 - Annual Report Annual Report 2019
0006124744 2018-03-15 - Annual Report Annual Report 2017
0006124741 2018-03-15 - Annual Report Annual Report 2016
0006124754 2018-03-15 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005121247 Active OFS 2023-02-21 2027-12-27 AMENDMENT

Parties

Name TOTAL PACKAGING SOLUTIONS, LIMITED LIABILITY COMPANY
Role Debtor
Name UNITED BANK
Role Secured Party
0005111067 Active OFS 2022-12-19 2027-12-19 ORIG FIN STMT

Parties

Name TOTAL PACKAGING SOLUTIONS, LIMITED LIABILITY COMPANY
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005110457 Active OFS 2022-12-15 2027-12-27 AMENDMENT

Parties

Name TOTAL PACKAGING SOLUTIONS, LIMITED LIABILITY COMPANY
Role Debtor
Name UNITED BANK
Role Secured Party
0003218617 Active OFS 2017-12-27 2027-12-27 ORIG FIN STMT

Parties

Name TOTAL PACKAGING SOLUTIONS, LIMITED LIABILITY COMPANY
Role Debtor
Name UNITED BANK
Role Secured Party
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