Search icon

KRIS SQUIRES PRINT & PROMOTIONAL PRODUCTS, LLC

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

Company Details

Entity Name: KRIS SQUIRES PRINT & PROMOTIONAL PRODUCTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 2006
Business ALEI: 0859490
Annual report due: 31 Mar 2025
Business address: 21 LEXINGTON STREET, BRISTOL, CT, 06010, United States
Mailing address: 21 LEXINGTON STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: marybeth@krissquires.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kris Squires Agent 21 LEXINGTON STREET, BRISTOL, CT, 06010, United States 21 LEXINGTON STREET, BRISTOL, CT, 06010, United States +1 860-989-8566 kris@krissquires.com 21 LEXINGTON STREET, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
KRISTIN SQUIRES Officer 21 LEXINGTON STREET, BRISTOL, CT, 06010, United States 21 LEXINGTON STREET, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012101226 2024-03-06 - Annual Report Annual Report -
BF-0011414830 2023-03-03 - Annual Report Annual Report -
BF-0010286467 2022-03-25 - Annual Report Annual Report 2022
0007250710 2021-03-23 - Annual Report Annual Report 2021
0006780954 2020-02-25 - Annual Report Annual Report 2020
0006706813 2019-12-31 - Annual Report Annual Report 2019
0006706808 2019-12-31 - Annual Report Annual Report 2018
0005847803 2017-05-22 - Annual Report Annual Report 2017
0005574296 2016-05-25 - Annual Report Annual Report 2012
0005574309 2016-05-25 - Annual Report Annual Report 2016
See something incorrect or outdated?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