Search icon

Hot off the Press Printers LLC

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

Company Details

Entity Name: Hot off the Press Printers LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 2021
Business ALEI: 2353084
Annual report due: 31 Mar 2026
Business address: 23 Euclid St W, Hartford, CT, 06112-1117, United States
Mailing address: 23 Euclid St W, Hartford, CT, United States, 06112-1117
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: claharw@gmail.com

Industry & Business Activity

NAICS

323120 Support Activities for Printing

This industry comprises establishments primarily engaged in performing prepress and postpress services in support of printing activities. Prepress services may include such things as platemaking, typesetting, trade binding, and sample mounting. Postpress services include such things as book or paper bronzing, die cutting, edging, embossing, folding, gilding, gluing, and indexing. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Wayne Clahar Agent 23 Euclid St W, Hartford, CT, 06112-1117, United States 23 Euclid St W, Hartford, CT, 06112-1117, United States +1 860-904-8553 claharw@gmail.com 23 Euclid St W, Hartford, CT, 06112-1117, United States

Officer

Name Role Business address Phone E-Mail Residence address
Wayne Clahar Officer 23 Euclid St W, Hartford, CT, 06112-1117, United States +1 860-904-8553 claharw@gmail.com 23 Euclid St W, Hartford, CT, 06112-1117, United States

History

Type Old value New value Date of change
Name change Hot of the Press Printers LLC Hot off the Press Printers LLC 2021-10-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013174457 2025-01-13 - Annual Report Annual Report -
BF-0012235883 2024-04-23 - Annual Report Annual Report -
BF-0011127499 2023-10-19 - Annual Report Annual Report -
BF-0010258280 2022-07-14 - Annual Report Annual Report 2022
BF-0010135028 2021-10-25 2021-10-25 Name Change Amendment Certificate of Amendment -
BF-0010122254 2021-09-28 - 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See something incorrect or outdated?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