Search icon

APEX INK LLC

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

Company Details

Entity Name: APEX INK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 2021
Business ALEI: 2352162
Annual report due: 31 Mar 2026
Business address: 36 Tunnel Rd, Newtown, CT, 06470-1208, United States
Mailing address: 36 Tunnel Rd, Newtown, CT, United States, 06470-1208
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: apexinkllc@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

Officer

Name Role Business address Residence address
Sean Donnelly Officer 36 Tunnel Rd, Newtown, CT, 06470-1208, United States 36 Tunnel Rd, Newtown, CT, 06470-1208, United States
Nicholas Gustavson Officer - 31 Secor Rd, Brookfield, CT, 06804-3940, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
sean donnelly Agent 36 Tunnel Rd, Newtown, CT, 06470-1208, United States 36 Tunnel Rd, Newtown, CT, 06470-1208, United States +1 203-885-8439 donnellysean413@gmail.com 36 Tunnel Rd, Newtown, CT, 06470-1208, United States

History

Type Old value New value Date of change
Name change Twenty Three Designs LLC APEX INK LLC 2022-07-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013171863 2025-03-01 - Annual Report Annual Report -
BF-0012237220 2024-04-18 - Annual Report Annual Report -
BF-0011127358 2023-06-15 - Annual Report Annual Report -
BF-0010939837 2022-07-25 2022-07-25 Name Change Amendment Certificate of Amendment -
BF-0010219711 2022-04-07 - Annual Report Annual Report 2022
BF-0010121596 2021-09-27 - 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See something incorrect or outdated?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