Search icon

PPG, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PPG, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Jun 2012
Business ALEI: 1075628
Annual report due: 31 Mar 2025
Business address: 15 SKYVIEW DRIVE, COLCHESTER, CT, 06415, United States
Mailing address: 15 SKYVIEW DRIVE, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: fperez.ppgllc@outlook.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
FLORA PEREZ Officer 15 SKYVIEW DRIVE, Colchester, CT, 06415, United States +1 860-884-2486 fperez.ppgllc@outlook.com 16 Oak St, 1, Waterbury, CT, 06704, United States
Jose Perez Officer - - - 44 Butler Ave, Bridgeport, CT, 06605-1945, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FLORA PEREZ Agent 15 SKYVIEW DRIVE, Colchester, CT, 06415, United States 15 SKYVIEW DRIVE, Colchester, CT, 06415, United States +1 860-884-2486 fperez.ppgllc@outlook.com 16 Oak St, 1, Waterbury, CT, 06704, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012196613 2025-01-07 - Annual Report Annual Report -
BF-0011434848 2023-03-17 - Annual Report Annual Report -
BF-0010531844 2022-09-15 - Annual Report Annual Report -
BF-0008800259 2022-03-18 - Annual Report Annual Report 2020
BF-0009855403 2022-03-18 - Annual Report Annual Report -
BF-0008800233 2022-03-18 - Annual Report Annual Report 2019
0006128008 2018-03-19 - Annual Report Annual Report 2017
0006128021 2018-03-19 - Annual Report Annual Report 2018
0005581719 2016-06-06 - Annual Report Annual Report 2014
0005581728 2016-06-06 - Annual Report Annual Report 2015
See something incorrect or outdated?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