Search icon

HRPG LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HRPG LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Dec 2021
Business ALEI: 2414863
Annual report due: 31 Mar 2025
Business address: 21 OAK STREET, SUITE 605, HARTFORD, CT, 06106, United States
Mailing address: 21 OAK STREET, SUITE 605, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: scottt@trantololaw.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
KEITH TRANTOLO Officer 21 OAK STREET, SUITE 605, HARTFORD, CT, 06106, United States +1 860-878-2013 keitht@trantololaw.com 24 STONEY CORNERS CIRCLE, AVON, CT, 06001, United States
SCOTT TRANTOLO Officer 21 OAK STREET, SUITE 605, HARTFORD, CT, 06106, United States - - 247 RIDGEWOOD RD, WEST HARTFORD, CT, 06107, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEITH TRANTOLO Agent 21 OAK STREET, SUITE 605, HARTFORD, CT, 06106, United States 21 OAK STREET, SUITE 605, HARTFORD, CT, 06106, United States +1 860-878-2013 keitht@trantololaw.com 24 STONEY CORNERS CIRCLE, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010695226 2024-07-01 - Annual Report Annual Report -
BF-0012105612 2024-07-01 - Annual Report Annual Report -
BF-0011136748 2024-07-01 - Annual Report Annual Report -
BF-0012662686 2024-06-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010185807 2021-12-30 - 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See something incorrect or outdated?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