Entity Name: | La Porta Drago | Zemborain Architects, PLLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Dec 2022 |
Business ALEI: | 2675475 |
Annual report due: | 31 Mar 2026 |
Business address: | 157 Church St., Fl 19, New Haven, CT, 06510-2100, United States |
Mailing address: | 157 Church St., Fl 19, New Haven, CT, United States, 06510-2100 |
ZIP code: | 06510 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | susana@lapiz-architects.com |
E-Mail: | slaportadrago@lpd-architects.com |
NAICS
541310 Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Maria Susana La Porta Drago | Agent | 157 Church St., Fl 19, New Haven, CT, 06510-2100, United States | 157 Church St., Fl 19, New Haven, CT, 06510-2100, United States | +1 203-500-3471 | susana@lapiz-architects.com | 160 Hotchkiss Grove Rd, Branford, CT, 06405, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Maria Susana La Porta Drago | Officer | 157 Church St Fl 19, New Haven, CT, 06510-2100, United States | +1 203-500-3471 | susana@lapiz-architects.com | 160 Hotchkiss Grove Rd, Branford, CT, 06405, United States |
AXEL ZEMBORAIN | Officer | 157 Church St., Fl 19, New Haven, CT, 06510-2100, United States | - | - | 160 HOTCHKISS GROVE ROAD, BRANFORD, CT, 06045, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | La Porta Drago Architects, LLC | La Porta Drago | Zemborain Architects, PLLC | 2023-07-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013216379 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012351658 | 2024-11-06 | - | Annual Report | Annual Report | - |
BF-0012909765 | 2024-11-06 | 2024-11-06 | Change of Business Address | Business Address Change | - |
BF-0011871857 | 2023-07-03 | 2023-07-03 | Amendment | Certificate of Amendment | - |
BF-0011525709 | 2023-02-01 | - | Annual Report | Annual Report | - |
BF-0011518642 | 2022-12-08 | - | 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