Entity Name: | HOLLAND PACKAGING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Apr 2012 |
Business ALEI: | 1069404 |
Annual report due: | 31 Mar 2026 |
Business address: | 221 South Street, New Britain, CT, 06051, United States |
Mailing address: | 221 South Street, Bld F5, New Britain, CT, United States, 06051 |
ZIP code: | 06051 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ande415@gmail.com |
NAICS
423830 Industrial Machinery and Equipment Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER DEHERTOGH | Agent | 221 South Street, Bld F5, New Britain, CT, 06051, United States | 160 N MAIN ST, WEST HARTFORD, CT, 06107, United States | +1 401-338-5278 | peter.dehertogh@hollandpkg.com | 160 N MAIN ST, WEST HARTFORD, CT, 06107, United States |
Name | Role | Residence address |
---|---|---|
Anne deHertogh | Officer | 160 N MAIN St, WEST HARTFORD, CT, 06107, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HOLLAND ENGINEERING, LLC | HOLLAND PACKAGING, LLC | 2019-04-05 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013016485 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0012197242 | 2024-01-19 | - | Annual Report | Annual Report | - |
BF-0011435019 | 2023-01-23 | - | Annual Report | Annual Report | - |
BF-0010338426 | 2022-01-18 | - | Annual Report | Annual Report | 2022 |
0007135619 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0006805023 | 2020-03-02 | - | Annual Report | Annual Report | 2020 |
0006525766 | 2019-04-05 | 2019-04-05 | Amendment | Amend Name | - |
0006347578 | 2019-01-30 | - | Annual Report | Annual Report | 2019 |
0006346244 | 2019-01-30 | - | Annual Report | Annual Report | 2018 |
0006054895 | 2018-02-05 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2042637210 | 2020-04-15 | 0156 | PPP | 221 South St bldg. D, New Britain, CT, 06051 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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