Entity Name: | CONNECTICUT INVESTIGATIVE SOLUTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Nov 2008 |
Business ALEI: | 0956149 |
Annual report due: | 31 Mar 2025 |
Business address: | 123 FARMINGTON AVENUE SUITE 294, BRISTOL, CT, 06010, United States |
Mailing address: | 123 FARMINGTON AVENUE SUITE 294, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jon@ctpisolutions.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JONATHAN D. DOMMEL | Officer | 123 FARMINGTON AVENUE, SUITE 294, BRISTOL, CT, 06010, United States | 123 FARMINGTON AVENUE, SUITE 294, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013290199 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012287781 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0011288773 | 2023-03-23 | - | Annual Report | Annual Report | - |
BF-0010301235 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
0007157913 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006812037 | 2020-03-03 | - | Annual Report | Annual Report | 2020 |
0006521351 | 2019-04-04 | - | Annual Report | Annual Report | 2019 |
0006010981 | 2018-01-16 | - | Annual Report | Annual Report | 2018 |
0005967280 | 2017-11-16 | - | Annual Report | Annual Report | 2017 |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
Sources: 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