Search icon

Spencer Peiffer, LLC

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

Company Details

Entity Name: Spencer Peiffer, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Aug 2021
Business ALEI: 2318653
Annual report due: 31 Mar 2025
Business address: 18 Newell Pl, Fairfield, CT, 06824-6924, United States
Mailing address: 18 Newell Pl, Fairfield, CT, United States, 06824-6924
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: spencerpeiffer@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Spencer Peiffer Agent 18 Newell Pl, Fairfield, CT, 06824-6924, United States 18 Newell Pl, Fairfield, CT, 06824-6924, United States +1 203-520-3379 spencerpeiffer@gmail.com 18 Newell Pl, Fairfield, CT, 06824-6924, United States

Officer

Name Role Business address Phone E-Mail Residence address
Spencer Peiffer Officer 18 Newell Pl, Fairfield, CT, 06824-6924, United States +1 203-520-3379 spencerpeiffer@gmail.com 18 Newell Pl, Fairfield, CT, 06824-6924, United States
Edward Peiffer Officer 18 Newell Pl, Fairfield, CT, 06824-6924, United States - - 18 Newell Pl, Fairfield, CT, 06824-6924, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012133601 2024-08-21 - Annual Report Annual Report -
BF-0011124332 2024-08-21 - Annual Report Annual Report -
BF-0012721371 2024-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010196524 2023-07-26 - Annual Report Annual Report 2022
BF-0010096252 2021-08-03 - 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See something incorrect or outdated?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