Search icon

RPLS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RPLS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Oct 2011
Business ALEI: 1050535
Annual report due: 31 Mar 2026
Business address: 91 MAIN STREET, PORTLAND, CT, 06480, United States
Mailing address: 91 MAIN STREET, PORTLAND, CT, United States, 06480
ZIP code: 06480
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: lorella@pennproductsusa.com

Industry & Business Activity

NAICS

424610 Plastics Materials and Basic Forms and Shapes Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of plastics materials and resins, and unsupported plastics film, sheet, sheeting, rod, tube, and other basic forms and shapes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LORELLA PUGLIELLI STRUZZI Agent 91 MAIN STREET, PORTLAND, CT, 06480, United States 91 MAIN STREET, PORTLAND, CT, 06480, United States +1 203-258-5902 lorella@pennproductsusa.com 150 FAIRMOUNT TERRACE, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Residence address
LORELLA P. STRUZZI Officer 91 MAIN STREET, PORTLAND, CT, 06480, United States 150 FAIRMOUNT TERRACE, FAIRFIELD, CT, 06825, United States
N. RICHARD PUGLIELLI Officer 91 MAIN STREET, PORTLAND, CT, 06480, United States 15 QUAIL HILL RD, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013014243 2025-03-07 - Annual Report Annual Report -
BF-0012297511 2024-01-23 - Annual Report Annual Report -
BF-0011428793 2023-02-07 - Annual Report Annual Report -
BF-0010234198 2022-03-16 - Annual Report Annual Report 2022
0007112488 2021-02-02 - Annual Report Annual Report 2021
0006794909 2020-02-28 - Annual Report Annual Report 2020
0006417006 2019-02-28 - Annual Report Annual Report 2019
0006117601 2018-03-12 - Annual Report Annual Report 2018
0005935322 2017-09-26 - Annual Report Annual Report 2017
0005665601 2016-10-04 - Annual Report Annual Report 2016
See something incorrect or outdated?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