Search icon

CIRCLE PRESS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
132690204
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
42
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-06
Type:
Complaint
Address:
121 VARICK ST., NEW YORK, NY, 10013
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1977-02-04
Type:
FollowUp
Address:
480 CANAL STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-01-03
Type:
Planned
Address:
480 CANAL STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2001-01-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State