Search icon

THE NOTEPAD STORE, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE NOTEPAD STORE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 2017
Business ALEI: 1249665
Annual report due: 31 Mar 2025
Business address: 65 N PLAINS INDUSTRIAL RD., #15, WALLINGFORD, CT, 06492, United States
Mailing address: 65 N PLAINS INDUSTRIAL RD., #15, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: KCORBETT@THENOTEPADSTORE.COM

Industry & Business Activity

NAICS

323111 Commercial Printing (except Screen and Books)

This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except fabric grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
KEVIN NEIL CORBETT Officer 29 BUTTONWOOD CIRCLE, WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN CORBETT Agent 65 N PLAINS INDUSTRIAL RD., #15, WALLINGFORD, CT, 06492, United States 29 BUTTONWOOD CIRCLE, WALLINGFORD, CT, 06492, United States +1 203-859-2266 KCORBETT@THENOTEPADSTORE.COM 29 BUTTONWOOD CIRCLE, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012570769 2024-03-14 - Annual Report Annual Report -
BF-0012337630 2023-11-15 2023-11-15 Reinstatement Certificate of Reinstatement -
BF-0011941757 2023-08-23 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011814831 2023-05-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005952432 2017-10-24 2017-10-24 Change of Agent Address Agent Address Change -
0005924957 2017-09-13 2017-09-13 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