Entity Name: | ALLIANCE PAPERBOARD LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Jun 2015 |
Business ALEI: | 1176955 |
Annual report due: | 31 Mar 2026 |
Business address: | 45 NORTHEAST INDUSTRIAL ROAD, BRANFORD, CT, 06405, United States |
Mailing address: | 45 NE INDUSTRIAL ROAD, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | dhyder@l-hcpas.com |
NAICS
424610 Plastics Materials and Basic Forms and Shapes Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of plastics materials and resins, and unsupported plastics film, sheet, sheeting, rod, tube, and other basic forms and shapes. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT K HOULIHAN | Agent | 45 NORTHEAST INDUSTRIAL ROAD, BRANFORD, CT, 06405, United States | 45 NORTHEAST INDUSTRIAL ROAD, BRANFORD, CT, 06405, United States | +1 203-315-3167 | dhyder@l-hcpas.com | 448 BOSTON DR., ORANGE, CT, 06477, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER BUTIER | Officer | 45 NORTHEAST INDUSTRIAL ROAD, BRANFORD, CT, 06405, United States | 45 NORTHEAST INDUSTRIAL ROAD, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013047674 | 2025-03-08 | - | Annual Report | Annual Report | - |
BF-0012418108 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0011204999 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010223066 | 2022-03-22 | - | Annual Report | Annual Report | 2022 |
0007248926 | 2021-03-22 | - | Annual Report | Annual Report | 2021 |
0006822311 | 2020-03-09 | - | Annual Report | Annual Report | 2020 |
0006491852 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006139552 | 2018-03-27 | - | Annual Report | Annual Report | 2018 |
0005853752 | 2017-06-01 | - | Annual Report | Annual Report | 2017 |
0005592298 | 2016-06-27 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005245899 | Active | OFS | 2024-10-17 | 2029-10-17 | ORIG FIN STMT | |||||||||||||
|
Name | ALLIANCE PAPERBOARD LLC |
Role | Debtor |
Name | WELLS FARGO BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | ALLIANCE PAPERBOARD LLC |
Role | Debtor |
Name | WELLS FARGO BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
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