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 |
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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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