Search icon

PINNACLE PRESS LLC

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

Company Details

Entity Name: PINNACLE PRESS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2011
Business ALEI: 1024876
Annual report due: 31 Mar 2026
Business address: 1700 POST ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 1700 POST ROAD, D1, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccamarato@minutemanpress.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
Cheryl Camarato Agent 1700 POST ROAD, D1, FAIRFIELD, CT, 06824, United States 1700 POST ROAD, D1, FAIRFIELD, CT, 06824, United States +1 201-715-8205 ccamarato@minutemanpress.com 63 Nichols Ave, Fairfield, CT, 06825-1929, United States

Officer

Name Role Business address Residence address
CHERYL CAMARATO Officer 1700 POST RD., FAIRFIELD, CT, 06824, United States 21 LINDEN ST, NORWALK, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009930 2025-03-11 - Annual Report Annual Report -
BF-0013074149 2024-11-14 2024-11-14 Interim Notice Interim Notice -
BF-0012342975 2024-02-01 - Annual Report Annual Report -
BF-0011424846 2023-02-16 - Annual Report Annual Report -
BF-0010343114 2022-03-01 - Annual Report Annual Report 2022
0007121653 2021-02-04 - Annual Report Annual Report 2021
0006996308 2020-10-06 - Annual Report Annual Report 2019
0006996307 2020-10-06 - Annual Report Annual Report 2018
0006996300 2020-10-06 - Annual Report Annual Report 2016
0006996303 2020-10-06 - Annual Report Annual Report 2017

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
0005230820 Active OFS 2024-07-29 2025-06-08 AMENDMENT

Parties

Name PINNACLE PRESS LLC
Role Debtor
Name WELLS FARGO BANK NA
Role Secured Party
0003380746 Active OFS 2020-06-20 2025-06-20 ORIG FIN STMT

Parties

Name PINNACLE PRESS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003345830 Active OFS 2019-12-18 2025-06-08 AMENDMENT

Parties

Name PINNACLE PRESS LLC
Role Debtor
Name WELLS FARGO BANK NA
Role Secured Party
0003328824 Active OFS 2019-09-11 2024-09-11 ORIG FIN STMT

Parties

Name PINNACLE PRESS LLC
Role Debtor
Name M2 LEASE FUNDS LLC
Role Secured Party
0003060301 Active OFS 2015-06-08 2025-06-08 ORIG FIN STMT

Parties

Name PINNACLE PRESS LLC
Role Debtor
Name WELLS FARGO BANK NA
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