Search icon

MIDNIGHT PRINTING, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MIDNIGHT PRINTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2006
Business ALEI: 0857549
Annual report due: 31 Mar 2025
Business address: 2980 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States
Mailing address: 2980 FAIRFIELD AVE, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: LAWRENCE.LANDINI@GMAIL.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
LAWRENCE LANDINI Agent 2980 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States 3006 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States +1 203-257-3307 lawrence.landini@gmail.com 3006 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAWRENCE LANDINI Officer 2980 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States +1 203-257-3307 lawrence.landini@gmail.com 3006 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012101210 2024-03-07 - Annual Report Annual Report -
BF-0011547552 2022-12-28 2022-12-28 Reinstatement Certificate of Reinstatement -
BF-0010498928 2022-03-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007375872 2021-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003202946 2006-04-25 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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