Search icon

APN HOLDINGS CORP.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: APN HOLDINGS CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 2007
Business ALEI: 0922303
Annual report due: 20 Dec 2025
Business address: 270 George Washington Road, Enfield, CT, 06082, United States
Mailing address: PO Box 1123, Enfield, CT, United States, 06083
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: lisa.smith@nutmegtech.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Agent

Name Role
KAHAN KERENSKY CAPOSSELA, LLP Agent

Officer

Name Role Business address Residence address
JEREMY SMITH Officer 270 George Washington Road, Enfield, CT, 06082, United States 1 ELLRIDGE PLACE, ELLINGTON, CT, 06029, United States
LISA SMITH Officer 270 George Washington Road, Enfield, CT, 06082, United States 4 PLANTATION ROAD, MANSFIELD, CT, 02048, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012291008 2024-11-20 - Annual Report Annual Report -
BF-0011282961 2023-11-30 - Annual Report Annual Report -
BF-0010802311 2022-11-28 - Annual Report Annual Report -
BF-0009826926 2022-01-19 - Annual Report Annual Report -
0007026026 2020-11-24 - Annual Report Annual Report 2020
0006694296 2019-12-11 - Annual Report Annual Report 2019
0006284642 2018-11-29 - Annual Report Annual Report 2018
0006068502 2018-01-11 2018-01-11 Change of Agent Agent Change -
0005973848 2017-11-28 - Annual Report Annual Report 2017
0005706147 2016-11-29 - Annual Report Annual Report 2016

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
0005220510 Active OFS 2024-06-06 2029-10-24 AMENDMENT

Parties

Name ACE TECHNOLOGIES, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
Name APN HOLDINGS CORP.
Role Debtor
0005004441 Active OFS 2021-07-20 2026-08-19 AMENDMENT

Parties

Name APN HOLDINGS CORP.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003335677 Active OFS 2019-10-24 2029-10-24 ORIG FIN STMT

Parties

Name APN HOLDINGS CORP.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
Name ACE TECHNOLOGIES, INC.
Role Debtor
0003125733 Active OFS 2016-06-13 2026-08-19 AMENDMENT

Parties

Name APN HOLDINGS CORP.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002831855 Active OFS 2011-08-19 2026-08-19 ORIG FIN STMT

Parties

Name APN HOLDINGS CORP.
Role Debtor
Name WEBSTER BANK, N.A.
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