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 |
NAICS
813920 Professional OrganizationsThis 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
Name | Role |
---|---|
BLAIRE CORPORATION | Agent |
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 |
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 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 |
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