Search icon

INCORP SERVICES, INC.

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

Company Details

Entity Name: INCORP SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2003
Business ALEI: 0745057
Annual report due: 03 Apr 2025
Business address: 6 Landmark Sq, 4th Floor, Stamford, CT, 06901-2704, United States
Mailing address: 6 Landmark Sq, 4th Floor, Stamford, CT, United States, 06901-2704
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: managedreports@incorp.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role
BLAIRE CORPORATION Agent

Officer

Name Role Business address Residence address
Louise Breytenbach Officer 9107 W Russell Rd, Ste 100, Las Vegas, NV, 89148-1233, United States 9107 W Russell Rd, Suite 100, Las Vegas, NV, 89148-1233, United States
Regina Parra Officer 9107 W Russell Rd, Ste 100, Las Vegas, NV, 89148-1233, United States 9107 W Russell Rd, Ste 100, Las Vegas, NV, 89148-1233, United States
Yuliya Pearson Officer 9107 W Russell Rd, Ste 100, Las Vegas, NV, 89148-1233, United States 9107 W Russell Rd, Ste 100, Las Vegas, NV, 89148-1233, United States

Director

Name Role Business address Residence address
Louise Breytenbach Director 9107 W Russell Rd, Ste 100, Las Vegas, NV, 89148-1233, United States 9107 W Russell Rd, Suite 100, Las Vegas, NV, 89148-1233, United States
Yuliya Pearson Director 9107 W Russell Rd, Ste 100, Las Vegas, NV, 89148-1233, United States 9107 W Russell Rd, Ste 100, Las Vegas, NV, 89148-1233, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013365515 2025-04-07 - Annual Report Annual Report -
BF-0012631231 2024-05-06 2024-05-06 Interim Notice Interim Notice -
BF-0012134596 2024-03-25 - Annual Report Annual Report -
BF-0011813472 2023-05-19 2023-05-19 Change of Business Address Business Address Change -
BF-0011269389 2023-03-28 - Annual Report Annual Report -
BF-0011680924 2023-01-26 2023-01-26 Interim Notice Interim Notice -
BF-0010332460 2022-03-25 - Annual Report Annual Report 2022
BF-0010446808 2022-02-14 - Change of Business Address Business Address Change -
0007310342 2021-04-27 - Annual Report Annual Report 2021
0006894163 2020-04-28 - Annual Report Annual Report 2020
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