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 |
NAICS
311991 Perishable Prepared Food ManufacturingThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||
|
Name | SOFRITO PONCE COMPANY, LLC |
Role | Debtor |
Name | CITY OF NEW HAVEN COLLECTOR OF TAXES |
Role | Secured Party |
Parties
Name | SOFRITO PONCE COMPANY, LLC |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | SOFRITO PONCE COMPANY, LLC |
Role | Debtor |
Name | CITY OF NEW HAVEN COLLECTOR OF TAXES |
Role | Secured Party |
Parties
Name | SOFRITO PONCE COMPANY, LLC |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
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