Search icon

CIRCLE PRESS, INC.

Company Details

Name: CIRCLE PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1971 (54 years ago)
Entity Number: 300810
ZIP code: 06129
County: New York
Place of Formation: New York
Address: PO Box 290589, Wethersfield, CT, United States, 06129
Principal Address: 288 Murphy Road, HARTFORD, CT, United States, 06114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIRCLE PRESS 401(K) INCENTIVE SAVINGS PLAN 2010 132690204 2010-10-28 CIRCLE PRESS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 323100
Sponsor’s telephone number 2127411070
Plan sponsor’s address 121 VARICK STREET GROUND FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 132690204
Plan administrator’s name CIRCLE PRESS, INC.
Plan administrator’s address 121 VARICK STREET GROUND FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2127411070

Signature of

Role Plan administrator
Date 2010-10-28
Name of individual signing JEFF WOODWARD
Role Employer/plan sponsor
Date 2010-10-28
Name of individual signing JEFF WOODWARD
CIRCLE PRESS 401(K) INCENTIVE SAVINGS PLAN 2009 132690204 2010-10-06 CIRCLE PRESS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 323100
Sponsor’s telephone number 2127411070
Plan sponsor’s address 121 VARICK STREET GROUND FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 132690204
Plan administrator’s name CIRCLE PRESS, INC.
Plan administrator’s address 121 VARICK STREET GROUND FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2127411070

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing JEFF WOODWARD
Role Employer/plan sponsor
Date 2010-10-06
Name of individual signing JEFF WOODWARD
CIRCLE PRESS 401(K) INCENTIVE SAVINGS PLAN 2009 132690204 2010-09-21 CIRCLE PRESS, INC. 42
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 323100
Sponsor’s telephone number 2127411070
Plan sponsor’s address 121 VARICK STREET GROUND FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 132690204
Plan administrator’s name CIRCLE PRESS, INC.
Plan administrator’s address 121 VARICK STREET GROUND FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2127411070

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing JEFF WOODWARD
Role Employer/plan sponsor
Date 2010-09-21
Name of individual signing JEFF WOODWARD

Chief Executive Officer

Name Role Address
JOSEPH SULLO Chief Executive Officer PO BOX 290589, WETHERSFIELD, CT, United States, 06129

DOS Process Agent

Name Role Address
C/O JOSEPH SULLO DOS Process Agent PO Box 290589, Wethersfield, CT, United States, 06129

History

Start date End date Type Value
2025-01-03 2025-01-03 Address PO BOX 290589, WETHERSFIELD, CT, 06129, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 0.01
2024-10-11 2024-10-11 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 0.01
2021-11-17 2024-10-11 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 0.01
2016-10-20 2025-01-03 Address PO BOX 290589, WETHERSFIELD, CT, 06129, USA (Type of address: Chief Executive Officer)
2016-10-11 2025-01-03 Address PO BOX 290589, WETHERSFIELD, CT, 06129, USA (Type of address: Service of Process)
2012-01-27 2016-10-11 Address (Type of address: Service of Process)
2001-02-23 2012-01-27 Address 270 MADISON AVE, 11TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-12-13 2021-11-17 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 0.01
1995-12-13 2001-02-23 Address 100 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002178 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230102000263 2023-01-02 BIENNIAL STATEMENT 2023-01-01
211130000656 2021-11-30 BIENNIAL STATEMENT 2021-11-30
161020002011 2016-10-20 AMENDMENT TO BIENNIAL STATEMENT 2015-01-01
161012002003 2016-10-12 BIENNIAL STATEMENT 2015-01-01
161011000736 2016-10-11 CERTIFICATE OF CHANGE 2016-10-11
120127000208 2012-01-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2012-01-27
070222002476 2007-02-22 BIENNIAL STATEMENT 2007-01-01
050217002845 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030128002576 2003-01-28 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336168190 0215000 2012-09-06 121 VARICK ST., NEW YORK, NY, 10013
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-09-06
Case Closed 2012-10-16

Related Activity

Type Complaint
Activity Nr 537770
Health Yes
11755220 0215000 1977-02-04 480 CANAL STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-04
Case Closed 1984-03-10
11820867 0215000 1977-01-03 480 CANAL STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-03
Case Closed 1977-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-01-31
Abatement Due Date 1977-01-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-01-31
Abatement Due Date 1977-01-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1977-01-31
Abatement Due Date 1977-01-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-01-31
Abatement Due Date 1977-01-26
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-01-06
Abatement Due Date 1977-01-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-01-31
Abatement Due Date 1977-01-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1977-01-31
Abatement Due Date 1977-01-07
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-01-31
Abatement Due Date 1977-01-26
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-01-31
Abatement Due Date 1977-01-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-01-31
Abatement Due Date 1977-01-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100252 Civil Rights Employment 2001-01-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-01-11
Termination Date 2002-12-17
Date Issue Joined 2001-03-13
Section 2000
Status Terminated

Parties

Name RICE
Role Plaintiff
Name CIRCLE PRESS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State