Search icon

ENTREPAGO, LLC

Company Details

Entity Name: ENTREPAGO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 18 May 2021
Date of dissolution: 17 Jan 2025
Business ALEI: 1392388
Annual report due: 31 Mar 2025
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 31 Pecks Ln, Newtown, CT, 06470-5312, United States
Mailing address: 31 Pecks Ln, 6, Newtown, CT, United States, 06470-5312
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: TCORONA@NECSWEB.COM

Officer

Name Role Business address Residence address
VICTOR GONZALEZ Officer 57 TREETOP CIRLCE, PRINCETON, NJ, 08540, United States 57 TREETOP CIRCLE, PRINCETON, NJ, 08540, United States
TEO CORONA Officer 8 GLENMOR DR, NEWTOWN, CT, 06470, United States CT, 31 PECKS LN, STE 6, NEWTOWN, CT, 06470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Irene Campins Agent 398 B Federal Rd, B-307, Brookfield, CT, 06804-2430, United States 398 B Federal Rd, B-307, Brookfield, CT, 06804-2430, United States +1 781-774-0051 60oldnewmilford@gmail.com 60 Old New Milford Rd, 1F, Brookfield, CT, 06804-2430, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013295316 2025-01-17 2025-01-17 Dissolution Certificate of Dissolution No data
BF-0012368076 2024-02-08 No data Annual Report Annual Report No data
BF-0011097644 2023-03-14 No data Annual Report Annual Report No data
BF-0010261159 2022-03-09 No data Annual Report Annual Report 2022
0007341243 2021-05-18 2021-05-18 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website