Search icon

SOFRITO PONCE COMPANY, LLC

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

Company Details

Entity Name: SOFRITO PONCE COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Mar 1997
Business ALEI: 0557955
Annual report due: 31 Mar 2026
Business address: 145 ADELINE ST., NEW HAVEN, CT, 06519, United States
Mailing address: 145 ADELINE ST., NEW HAVEN, CT, United States, 06519
ZIP code: 06519
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sofritoponce@gmail.com

Industry & Business Activity

NAICS

311991 Perishable Prepared Food Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing perishable prepared foods, such as salads, sandwiches, prepared meals, fresh pizza, fresh pasta, and peeled or cut vegetables. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LUIS RODRIGUEZ JR. Officer 145 ADELINE ST., NEW HAVEN, CT, 06519, United States 76 RIDGELAND CIRCLE, WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUIS RODRIQUEZ JR. Agent 145 ADELINE ST., NEW HAVEN, CT, 06519, United States 76 RIDGELAND CIRCLE, WALLINGFORD, CT, 06492, United States +1 203-530-4779 sofritoponce@gmail.com 76 RIDGELAND CIRCLE, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929648 2025-04-09 - Annual Report Annual Report -
BF-0012295751 2024-02-26 - Annual Report Annual Report -
BF-0011267512 2023-08-08 - Annual Report Annual Report -
BF-0011032732 2022-10-11 2022-10-11 Reinstatement Certificate of Reinstatement -
BF-0010674330 2022-07-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010548334 2022-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003710043 2008-05-27 - Annual Report Annual Report 2008
0003443797 2007-04-20 - Annual Report Annual Report 2007
0003214403 2006-04-28 - Annual Report Annual Report 2006
0003081263 2005-08-02 - Annual Report Annual Report 2005

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005281066 Active MUNICIPAL 2025-04-04 2036-05-24 AMENDMENT

Parties

Name SOFRITO PONCE COMPANY, LLC
Role Debtor
Name CITY OF NEW HAVEN COLLECTOR OF TAXES
Role Secured Party
0005074933 Active OFS 2022-06-07 2027-09-14 AMENDMENT

Parties

Name SOFRITO PONCE COMPANY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003444556 Active MUNICIPAL 2021-05-24 2036-05-24 ORIG FIN STMT

Parties

Name SOFRITO PONCE COMPANY, LLC
Role Debtor
Name CITY OF NEW HAVEN COLLECTOR OF TAXES
Role Secured Party
0003202276 Active OFS 2017-09-14 2027-09-14 ORIG FIN STMT

Parties

Name SOFRITO PONCE COMPANY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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