Entity Name: | PAGE PHOTOGRAPHY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Mar 1999 |
Business ALEI: | 0609622 |
Annual report due: | 31 Mar 2025 |
Business address: | 25 LONGVIEW AVE, BRISTOL, CT, 06010, United States |
Mailing address: | 25 LONGVIEW AVE, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | pagephoto@sbcglobal.net |
NAICS
541922 Commercial PhotographyThis U.S. industry comprises establishments primarily engaged in providing commercial photography services, generally for advertising agencies, publishers, and other business and industrial users. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
BOZENA K. PAGE | Officer | 25 LONGVIEW AVE, BRISTOL, CT, 06010, United States | 25 LONGVIEW AVE, BRISTOL, CT, 06010, United States |
BRYAN J. PAGE | Officer | 25 LONGVIEW AVE, BRISTOL, CT, 06010, United States | 25 LONGVIEW AVE, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TODD T. TRAUTZ ESQ. | Agent | 49 SCHOOL STREET, SHELTON, CT, 06484, United States | 49 SCHOOL STREET, SHELTON, CT, 06484, United States | +1 203-929-3131 | todtrautz@comcast.net | 49 SCHOOL STREET, SHELTON, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012266968 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0011154425 | 2023-03-29 | - | Annual Report | Annual Report | - |
BF-0010341245 | 2022-03-27 | - | Annual Report | Annual Report | 2022 |
0007266404 | 2021-03-29 | - | Annual Report | Annual Report | 2021 |
0006847571 | 2020-03-24 | - | Annual Report | Annual Report | 2020 |
0006492921 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006090599 | 2018-02-22 | - | Annual Report | Annual Report | 2018 |
0005798846 | 2017-03-22 | - | Annual Report | Annual Report | 2015 |
0005798852 | 2017-03-22 | - | Annual Report | Annual Report | 2016 |
0005798856 | 2017-03-22 | - | Annual Report | Annual Report | 2017 |
Sources: 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