Search icon

MLK PACKAGING, LLC

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

Company Details

Entity Name: MLK PACKAGING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 2016
Business ALEI: 1215296
Annual report due: 31 Mar 2026
Business address: 71 BAINTON ROAD, WEST HARTFORD, CT, 06117, United States
Mailing address: 71 Bainton Rd, West Hartford, CT, United States, 06117-2814
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mlkpackaging@gmail.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

Officer

Name Role Business address Residence address
MICHAEL L. KAPLAN Officer 71 BAINTON ROAD, WEST HARTFORD, CT, 06117, United States 71 BAINTON ROAD, WEST HARTFORD, CT, 06117, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN A. KAPLAN Agent C/O PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States 56 LOSTBROOK ROAD, WEST HARTFORD, CT, 06117, United States +1 860-604-9978 mlkpackaging@gmail.com 56 LOSTBROOK RD, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066856 2025-03-17 - Annual Report Annual Report -
BF-0012254720 2024-03-17 - Annual Report Annual Report -
BF-0011460299 2023-02-20 - Annual Report Annual Report -
BF-0010231509 2022-03-14 - Annual Report Annual Report 2022
0007260917 2021-03-25 - Annual Report Annual Report 2021
0006886722 2020-04-17 - Annual Report Annual Report 2020
0006471050 2019-03-16 - Annual Report Annual Report 2019
0006471043 2019-03-16 - Annual Report Annual Report 2018
0006046310 2018-01-30 - Annual Report Annual Report 2017
0005636841 2016-08-23 2016-08-23 Business Formation Certificate of Organization -
See something incorrect or outdated?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