Search icon

PAGE PHOTOGRAPHY LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541922 Commercial Photography

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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