Search icon

ADVANCED SCREEN PRINTING LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ADVANCED SCREEN PRINTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Nov 2016
Business ALEI: 1222664
Annual report due: 31 Mar 2025
Business address: 75 SENECA RD, BRISTOL, CT, 06010, United States
Mailing address: 75 SENECA RD, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: joe@advancedscreenprint.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH L BOCHICCHIO Agent 75 SENECA RD, BRISTOL, CT, 06010, United States 75 SENECA RD, BRISTOL, CT, 06010, United States +1 203-819-0627 joe@advancedscreenprint.com 75 SENECA RD, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH L BOCHICCHIO Officer 75 SENECA RD, BRISTOL, CT, 06010, United States +1 203-819-0627 joe@advancedscreenprint.com 75 SENECA RD, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012251639 2024-03-25 - Annual Report Annual Report -
BF-0008267993 2023-05-25 - Annual Report Annual Report 2019
BF-0011459056 2023-05-25 - Annual Report Annual Report -
BF-0009976008 2023-05-25 - Annual Report Annual Report -
BF-0008267991 2023-05-25 - Annual Report Annual Report 2018
BF-0008267990 2023-05-25 - Annual Report Annual Report 2017
BF-0008267992 2023-05-25 - Annual Report Annual Report 2020
BF-0010900585 2023-05-25 - Annual Report Annual Report -
BF-0011782721 2023-05-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005700267 2016-11-16 2016-11-16 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See something incorrect or outdated?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