Search icon

FORENSIC RESEARCH AND TRAINING CENTER, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: FORENSIC RESEARCH AND TRAINING CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jul 2000
Business ALEI: 0655848
Annual report due: 31 Mar 2025
Business address: 82 LIMEWOOD AVENUE, BRANFORD, CT, 06405, United States
Mailing address: 82 LIMEWOOD AVE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: hlee@newhaven.edu

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HENRY C. LEE DR. Agent 82 LIMEWOOD AVENUE, BRANFORD, CT, 06405, United States 82 LIMEWOOD AVENUE, BRANFORD, CT, 06405, United States +1 203-888-5952 hlee@newhaven.edu 82 LIMEWOOD AVENUE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
DR. HENRY C. LEE Officer 82 LIMEWOOD AVE, BRANFORD, CT, 06405, United States 82 LIMEWOOD AVE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012150023 2024-01-23 - Annual Report Annual Report -
BF-0011397437 2023-03-13 - Annual Report Annual Report -
BF-0010350225 2022-03-10 - Annual Report Annual Report 2022
0007155124 2021-02-15 - Annual Report Annual Report 2021
0006789099 2020-02-26 - Annual Report Annual Report 2020
0006447866 2019-03-11 - Annual Report Annual Report 2019
0006019496 2018-01-20 - Annual Report Annual Report 2018
0005884278 2017-07-10 - Annual Report Annual Report 2017
0005596001 2016-07-05 - Annual Report Annual Report 2014
0005596004 2016-07-05 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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