Search icon

CONNECTICUT INVESTIGATIVE SOLUTIONS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

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

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 -
See something incorrect or outdated? Let us know

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