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 |
NAICS
424610 Plastics Materials and Basic Forms and Shapes Merchant WholesalersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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