Search icon

AMPRO OFFICE PRODUCTS, LLC

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

Company Details

Entity Name: AMPRO OFFICE PRODUCTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 2012
Business ALEI: 1062970
Annual report due: 31 Mar 2026
Business address: 494 BRIDGEPORT AVENUE SUITE 101, #344 SUITE 101, #344, SHELTON, CT, 06484, United States
Mailing address: 494 BRIDGEPORT AVENUE SUITE 101, #344 SUITE 101, #344, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tony@amprooffice.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2023-06-23
Expiration Date: 2025-06-23
Status: Certified
Product: We specialize in Genuine Toner Cartridges and MICR Toner Cartridges for Check Printing.
Number Of Employees: 1
Goods And Services Description: Paper Materials and Products

Industry & Business Activity

NAICS

325992 Photographic Film, Paper, Plate, Chemical, and Copy Toner Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing sensitized film, sensitized paper, sensitized cloth, sensitized plates, toners (i.e., for photocopiers, laser printers, and similar electrostatic printing devices), toner cartridges, and photographic chemicals. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q2GXJNTB52L1 2024-10-30 170 PHEASANT RDG, SHELTON, CT, 06484, 2863, USA 494 BRIDGEPORT AVENUE, SUITE 101, SHELTON, CT, 06484, 4748, USA

Business Information

Doing Business As AMPRO OFFICE PRODUCTS LLC
URL www.amprooffice.com
Division Name AMPRO OFFICE PRODUCTS LLC
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-11-02
Initial Registration Date 2022-06-04
Entity Start Date 2012-02-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325992

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY PROVENZANO
Role OWNER
Address 494 BRIDGEPORT AVENUE, SUITE 101, SHELTON, CT, 06484, USA
Title ALTERNATE POC
Name MARY PROVENZANO
Role OWNER
Address 494 BRIDGEPORT AVENUE, SUITE 101, SHELTON, CT, 06484, USA
Government Business
Title PRIMARY POC
Name MARY PROVENZANO
Role OWNER
Address 494 BRIDGEPORT AVENUE, SUITE 101, SHELTON, CT, 06484, USA
Title ALTERNATE POC
Name MARY PROVENZANO
Role OWNER
Address 494 BRIDGEPORT AVENUE, SUITE 101, SHELTON, CT, 06484, USA
Past Performance
Title PRIMARY POC
Name MARY PROVENZANO
Role OWNER
Address 494 BRIDGEPORT AVENUE, SUITE 101, SHELTON, CT, 06484, USA
Title ALTERNATE POC
Name MARY PROVENZANO
Role OWNER
Address 494 BRIDGEPORT AVENUE, SUITE 101, SHELTON, CT, 06484, USA

Officer

Name Role Business address Phone E-Mail Residence address
MARY PROVENZANO Officer 494 Bridgeport Ave, 101, Shelton, CT, 06484-4748, United States +1 203-395-0632 tony@amprooffice.com CT, 170 PHEASANT RIDGE, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY PROVENZANO Agent 494 BRIDGEPORT AVENUE, SUITE 101, SHELTON, CT, 06484, United States 494 BRIDGEPORT AVENUE, SUITE 101, SHELTON, CT, 06484, United States +1 203-395-0632 tony@amprooffice.com CT, 170 PHEASANT RIDGE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019259 2025-03-24 - Annual Report Annual Report -
BF-0012138266 2024-03-11 - Annual Report Annual Report -
BF-0011430747 2023-01-30 - Annual Report Annual Report -
BF-0010388857 2023-01-18 - Annual Report Annual Report 2022
0007164794 2021-02-16 - Annual Report Annual Report 2021
0007164762 2021-02-16 - Annual Report Annual Report 2020
0006878832 2020-04-08 - Annual Report Annual Report 2019
0006100487 2018-03-01 - Annual Report Annual Report 2018
0005759227 2017-02-02 - Annual Report Annual Report 2017
0005557714 2016-05-06 - 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
0003385264 Active OFS 2020-06-30 2025-06-30 ORIG FIN STMT

Parties

Name AMPRO OFFICE PRODUCTS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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