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 |
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
Name | Role | Residence address |
---|---|---|
KEVIN NEIL CORBETT | Officer | 29 BUTTONWOOD CIRCLE, WALLINGFORD, CT, 06492, United States |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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