Search icon

ALLIANCE PAPERBOARD LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

424610 Plastics Materials and Basic Forms and Shapes Merchant Wholesalers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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
0005245899 Active OFS 2024-10-17 2029-10-17 ORIG FIN STMT

Parties

Name ALLIANCE PAPERBOARD LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0005018607 Active OFS 2021-09-30 2026-09-30 ORIG FIN STMT

Parties

Name ALLIANCE PAPERBOARD LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
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