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 |
NAICS
561410 Document Preparation ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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