Search icon

NC GRAPHICS, LLC

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

Company Details

Entity Name: NC GRAPHICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2011
Business ALEI: 1042148
Annual report due: 31 Mar 2026
Business address: 80 HAWKS HILL ROAD, NEW CANAAN, CT, 06840, United States
Mailing address: 80 HAWKS HILL ROAD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ncgraphicsllc@gmail.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHERRI MURPHY Agent 80 HAWKS HILL ROAD, NEW CANAAN, CT, 06840, United States 80 HAWKS HILL ROAD, NEW CANAAN, CT, 06840, United States +1 203-524-5669 ncgraphicsllc@gmail.com 20 Selleck Place, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARMELLA LOPEZ Officer 80 HAWKS HILL ROAD, NEW CANAAN, CT, 06840, United States - - 80 HAWKS HILL ROAD, NEW CANAAN, CT, 06840, United States
SHERRI MURPHY Officer 80 HAWKS HILL ROAD, NEW CANAAN, CT, 06840, United States +1 203-524-5669 ncgraphicsllc@gmail.com 20 Selleck Place, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013012314 2025-03-10 - Annual Report Annual Report -
BF-0012299044 2024-01-23 - Annual Report Annual Report -
BF-0011423458 2023-01-24 - Annual Report Annual Report -
BF-0010230590 2022-03-22 - Annual Report Annual Report 2022
0007365252 2021-06-10 - Annual Report Annual Report 2021
0006859281 2020-03-31 - Annual Report Annual Report 2020
0006357708 2019-02-04 - Annual Report Annual Report 2019
0006310342 2019-01-07 - Annual Report Annual Report 2017
0006310351 2019-01-07 - Annual Report Annual Report 2018
0005862396 2017-06-08 - Annual Report Annual Report 2016
See something incorrect or outdated?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