Search icon

INTERPOINT BUSINESS SERVICES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: INTERPOINT BUSINESS SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Apr 2007
Business ALEI: 0895414
Annual report due: 31 Mar 2026
Business address: 296 MAIN STREET, DANBURY, CT, 06810-5836, United States
Mailing address: 296 MAIN STREET, DANBURY, CT, United States, 06810-5836
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: INTERPOINT@GMX.COM

Industry & Business Activity

NAICS

561410 Document Preparation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) letter or resume writing; (2) document editing or proofreading; (3) typing, word processing, or desktop publishing; and (4) stenography (except court reporting or stenotype recording), transcription, and other secretarial services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLEN CASTELLO Agent 296 MAIN STREET, DANBURY, CT, 06810-5836, United States 296 MAIN STREET, DANBURY, CT, 06810-5836, United States +1 954-947-0717 allencastello@gmail.com 55 CROSS ST UNIT E6, DANBURY, CT, 06810-7083, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALLEN CASTELLO Officer 296 MAIN STREET, DANBURY, CT, 06810-5836, United States +1 954-947-0717 allencastello@gmail.com 55 CROSS ST UNIT E6, DANBURY, CT, 06810-7083, United States
RENATA CASTELLO Officer 296 MAIN STREET, DANBURY, CT, 06810-5836, United States - - 55 CROSS STREET UNIT E6, DANBURY, CT, 06810-7083, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567368 2025-03-27 - Annual Report Annual Report -
BF-0012983064 2025-03-27 - Annual Report Annual Report -
BF-0011840936 2023-06-08 2023-06-08 Reinstatement Certificate of Reinstatement -
BF-0011788492 2023-05-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011679150 2023-01-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008338783 2022-08-02 - Annual Report Annual Report 2015
BF-0008338784 2022-06-24 - Annual Report Annual Report 2014
BF-0008338785 2022-06-24 - Annual Report Annual Report 2011
BF-0008338781 2022-06-24 - Annual Report Annual Report 2012
BF-0008338780 2022-06-24 - Annual Report Annual Report 2013
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