Entity Name: | COMMAND PACKAGING SUPPLY PRODUCTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Jan 2013 |
Business ALEI: | 1095450 |
Annual report due: | 31 Mar 2026 |
Business address: | 335 Sniffens Ln, Stratford, CT, 06615-7558, United States |
Mailing address: | P.O. BOX 335, RIVERSIDE, CT, United States, 06878 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | CHEVY52@OPTONLINE.NET |
NAICS
424130 Industrial and Personal Service Paper Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of kraft wrapping and other coarse paper, paperboard, converted paper (except stationery and office supplies), and/or related disposable plastics products. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
COMMAND PACKAGING SUPPLY PRODUCTS, LLC | Officer | 7 NEIGHBORLY WAY, 7 NEIGHBORLY WAY, RIVERSIDE, CT, 06878, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARY B. ROMEO | Agent | 335 Sniffens Ln, Stratford, CT, 06615-7558, United States | P.O. BOX 335, RIVERSIDE, CT, 06878, United States | +1 203-964-7818 | chevy52@optonline.net | 7 NEIGHBORLY WAY, RIVERSIDE, CT, 06878, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013027073 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012241188 | 2024-02-16 | - | Annual Report | Annual Report | - |
BF-0011303191 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010401568 | 2022-05-03 | - | Annual Report | Annual Report | 2022 |
0007127828 | 2021-02-05 | - | Annual Report | Annual Report | 2019 |
0007128659 | 2021-02-05 | - | Annual Report | Annual Report | 2021 |
0007128643 | 2021-02-05 | - | Annual Report | Annual Report | 2020 |
0006020324 | 2018-01-22 | - | Annual Report | Annual Report | 2017 |
0006020316 | 2018-01-22 | - | Annual Report | Annual Report | 2015 |
0006020327 | 2018-01-22 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8371798500 | 2021-03-09 | 0156 | PPS | 335 Sniffens Ln, Stratford, CT, 06615-7558 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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