Search icon

La Porta Drago | Zemborain Architects, PLLC

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

Company Details

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

Industry & Business Activity

NAICS

541310 Architectural Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

History

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

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 -
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