Search icon

SOPA NEW HAVEN, LLC

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

Company Details

Entity Name: SOPA NEW HAVEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 12 Mar 2019
Date of dissolution: 28 Apr 2022
Business ALEI: 1302227
Business address: 420 W ROCK AVE, NEW HAVEN, CT, 06515, United States
Mailing address: 420 W ROCK AVE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ERICLREY731@GMAIL.COM

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
ERIC REY Agent NONE, , United States 52 PENDLETON ST, NEW HAVEN, CT, 06511, United States ERICLREY731@GMAIL.COM 52 PENDLETON ST, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address E-Mail Residence address
ERIC REY Officer 420 W ROCK AVE, NEW HAVEN, CT, 06515, United States ERICLREY731@GMAIL.COM 52 PENDLETON ST, NEW HAVEN, CT, 06511, United States
ALEJANDRO PABON-REY Officer 45 SECOND ST, NEW HAVEN, CT, 06519, United States - 45 SECOND ST, NEW HAVEN, CT, 06519, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010571869 2022-04-28 2022-04-28 Dissolution Certificate of Dissolution -
0006932484 2020-06-24 2020-06-24 Change of Agent Agent Change -
0006875245 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006857709 2020-03-30 - Annual Report Annual Report 2020
0006458454 2019-03-12 2019-03-12 Business Formation Certificate of Organization -
See something incorrect or outdated?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