Search icon

CONNECTICUT ENRICHMENT SERVICES, LLC

Headquarter
Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT ENRICHMENT SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 17 Sep 2003
Business ALEI: 0760168
Annual report due: 31 Mar 2011
Business address: 20 FEDERAL ROAD, BROOKFIELD, CT, 06804
Mailing address: PO BOX 212, TORRINGTON, CT, 06790
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pjtarsa@optionline.net

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT ENRICHMENT SERVICES, LLC, NEW YORK 2961868 NEW YORK

Agent

Name Role Business address E-Mail Residence address
PAUL J. TARSA Agent 20 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States pjtarsa@optionline.net 12 WILDLIFE DRIVE, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address E-Mail Residence address
PAUL J. TARSA Officer 20 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States pjtarsa@optionline.net 12 WILDLIFE DRIVE, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010969806 2022-08-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010593010 2022-05-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004380804 2011-01-14 - Annual Report Annual Report 2010
0004039466 2009-10-28 - Annual Report Annual Report 2009
0003937609 2009-05-28 - Interim Notice Interim Notice -
0003823968 2008-11-20 - Annual Report Annual Report 2008
0003823963 2008-11-20 - Annual Report Annual Report 2007
0003303461 2006-09-25 - Annual Report Annual Report 2006
0003130149 2005-12-12 - Annual Report Annual Report 2005
0002937085 2004-10-29 - Annual Report Annual Report 2004

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003401208 Active OFS 2020-09-09 2025-10-12 AMENDMENT

Parties

Name CONNECTICUT LEARNING SYSTEMS, LLC
Role Debtor
Name CONNECTICUT ENRICHMENT SERVICES, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003236358 Active MUNICIPAL 2018-04-11 2032-11-08 AMENDMENT

Parties

Name CONNECTICUT ENRICHMENT SERVICES, LLC
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003210610 Active MUNICIPAL 2017-11-08 2032-11-08 ORIG FIN STMT

Parties

Name CONNECTICUT ENRICHMENT SERVICES, LLC
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003170543 Active MUNICIPAL 2017-03-30 2032-03-30 ORIG FIN STMT

Parties

Name CONNECTICUT ENRICHMENT SERVICES, LLC
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003079982 Active OFS 2015-10-02 2025-10-12 AMENDMENT

Parties

Name CONNECTICUT ENRICHMENT SERVICES, LLC
Role Debtor
Name CONNECTICUT LEARNING SYSTEMS, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0002777904 Active OFS 2010-10-12 2025-10-12 ORIG FIN STMT

Parties

Name CONNECTICUT LEARNING SYSTEMS, LLC
Role Debtor
Name CONNECTICUT ENRICHMENT SERVICES, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
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