Search icon

TROPEANO PROPERTIES, LLC

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

Company Details

Entity Name: TROPEANO PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 2020
Business ALEI: 1333924
Annual report due: 31 Mar 2026
Business address: 17 PILGRIM HILL ROAD, RIDGEFIELD, CT, 06877, United States
Mailing address: 17 PILGRIM HILL ROAD, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: TELIO@ATT.NET

Industry & Business Activity

NAICS

532310 General Rental Centers

This industry comprises establishments primarily engaged in renting a range of consumer, commercial, and industrial equipment. Establishments in this industry typically operate from conveniently located facilities where they maintain inventories of goods and equipment that they rent for short periods of time. The type of equipment that establishments in this industry provide often includes, but is not limited to: audio visual equipment, contractors' and builders' tools and equipment, home repair tools, lawn and garden equipment, moving equipment and supplies, and party and banquet equipment and supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAURO TROPEANO Agent 17 PILGRIM HILL ROAD, RIDGEFIELD, CT, 06877, United States 17 PILGRIM HILL ROAD, RIDGEFIELD, CT, 06877, United States +1 203-512-2916 telio@att.net 37 Whitewood Rd, CONNECTICUT, Newtown, CT, 06470-1560, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAURO TROPEANO Officer 17 PILGRIM HILL ROAD, RIDGEFIELD, CT, 06877, United States +1 203-512-2916 telio@att.net 37 Whitewood Rd, CONNECTICUT, Newtown, CT, 06470-1560, United States

History

Type Old value New value Date of change
Name change TROPEANO PIZZERIA LLC TROPEANO PROPERTIES, LLC 2021-04-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013126957 2025-01-27 - Annual Report Annual Report -
BF-0012075742 2024-01-26 - Annual Report Annual Report -
BF-0011495708 2023-02-23 - Annual Report Annual Report -
BF-0010242298 2022-02-21 - Annual Report Annual Report 2022
BF-0010102540 2021-08-16 - Change of NAICS Code NAICS Code Change -
0007310234 2021-04-27 2021-04-27 Amendment Amend Name -
0007087426 2021-01-29 - Annual Report Annual Report 2021
0006732927 2020-01-23 2020-01-23 Business Formation Certificate of Organization -
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