Entity Name: | PPL PACKAGING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Jan 2023 |
Business ALEI: | 2707189 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 561910 - Packaging and Labeling Services |
Business address: | 68 Lakeview Drive, Wolcott, CT, 06716, United States |
Mailing address: | 68 Lakeview Drive, Wolcott, CT, United States, 06716 |
ZIP code: | 06716 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | rancourtdj@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Anthony Lancia | Agent | 81 Mountain Top Ln, New Haven, CT, 06513, United States | 81 Mountain Top Ln, New Haven, CT, 06513, United States | +1 203-530-8340 | lanciaajl4@gmail.com | 81 Mountain Top Ln, New Haven, CT, 06513-4119, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
David Rancourt | Officer | 68 Lakeview Drive, Wolcott, CT, 06716, United States | 24 Celtic Ct, Enfield, CT, 06082-5777, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012284829 | 2024-03-07 | No data | Annual Report | Annual Report | No data |
BF-0011679551 | 2023-01-25 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website