Search icon

Allied Printing Services, Incorporated

Branch

Company Details

Name: Allied Printing Services, Incorporated
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 12 May 2005 (20 years ago)
Branch of: Allied Printing Services, Incorporated, CONNECTICUT (Company Number 0081490)
Identification Number: 000147938
Place of Formation: CONNECTICUT
Principal Address: ONE ALLIED WAY P.O. BOX 850, MANCHESTER, CT, 06045, USA
Purpose: COMMERCIAL PRINTING

Industry & Business Activity

NAICS

323111 Commercial Printing (except Screen and Books)

This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOHN G SOMMERS JR. PRESIDENT 42 SUNNYBROOK DRIVE MANCHESTER, CT 06040 USA

CFO

Name Role Address
REBECCA I DUFFY CFO 24 WILLIAMS WAY TOLLAND, CT 06084 USA

EXECUTIVE VP

Name Role Address
ROBERT B MCCANN EXECUTIVE VP 66 CROSSROADS LANE GLASTONBURY, CT 06033 USA

DIRECTOR

Name Role Address
BRUCE M LUTSK DIRECTOR 90STONEBRIDGE CIRCLE NEWCASTLE, ME 04553 USA

Filings

Number Name File Date
202446579890 Annual Report 2024-02-16
202339597390 Annual Report 2023-07-19
202338074360 Revocation Notice For Failure to File An Annual Report 2023-06-19
202212814220 Annual Report 2022-03-15
202188228940 Annual Report 2021-01-29
202061317350 Annual Report 2020-10-05
202055041010 Revocation Notice For Failure to File An Annual Report 2020-09-16
201986328700 Annual Report 2019-02-11
201855513990 Annual Report 2018-01-02
201730865910 Annual Report 2017-01-26

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State