Search icon

PRIMO PRESS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PRIMO PRESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2016
Business ALEI: 1201227
Annual report due: 31 Mar 2026
Business address: 106 RIVERSIDE AVE, BRISTOL, CT, 06010, United States
Mailing address: 106 RIVERSIDE AVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: primopress@gmail.com

Industry & Business Activity

NAICS

323113 Commercial Screen Printing

This U.S. industry comprises establishments primarily engaged in screen printing without publishing (except books, fabric grey goods, and manifold business forms). This industry includes establishments engaged in screen printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in printing on apparel and textile products, such as T-shirts, caps, jackets, towels, and napkins, are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW ROSADO Officer 106 RIVERSIDE AVE, 106 RIVERSIDE AVE, BRISTOL, CT, 06010, United States +1 860-940-9629 PRIMOPRESS@GMAIL.COM 472 STAFFORD AVE, 472 STAFFORD AVE, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW ROSADO Agent 106 RIVERSIDE AVE, 106 RIVERSIDE AVE, BRISTOL, CT, 06010, United States 106 RIVERSIDE AVE, 106 RIVERSIDE AVE, BRISTOL, CT, 06010, United States +1 860-940-9629 PRIMOPRESS@GMAIL.COM 472 STAFFORD AVE, 472 STAFFORD AVE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012423199 2024-01-24 - Annual Report Annual Report -
BF-0011444414 2023-01-09 - Annual Report Annual Report -
BF-0010234668 2022-02-25 - Annual Report Annual Report 2022
0007298659 2021-04-14 - Annual Report Annual Report 2021
0007298656 2021-04-14 - Annual Report Annual Report 2020
0006325919 2019-01-18 - Annual Report Annual Report 2019
0006326870 2019-01-18 2019-01-18 Change of Agent Agent Change -
0006078074 2018-02-14 - Annual Report Annual Report 2018
0005914757 2017-08-23 - Annual Report Annual Report 2017
0005519394 2016-03-15 2016-03-15 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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