Search icon

JPERL MEDIATION AND CONSULTING LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JPERL MEDIATION AND CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Mar 2010
Business ALEI: 0997931
Annual report due: 31 Mar 2025
Business address: 19 CLOVER LANE, MANCHESTER, CT, 06040, United States
Mailing address: 19 CLOVER LANE, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JPerl.Mediation@gmail.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOHN RUSSELL PERLSTEIN Officer 19 CLOVER LANE, MANCHESTER, CT, 06040, United States +1 860-559-6647 jperl.mediation@gmail.com 19 CLOVER LANE, MANCHESTER, CT, 06040, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN RUSSELL PERLSTEIN Agent 19 CLOVER LANE, MANCHESTER, CT, 06040, United States 19 CLOVER LANE, MANCHESTER, CT, 06040, United States +1 860-559-6647 jperl.mediation@gmail.com 19 CLOVER LANE, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012199679 2024-01-27 - Annual Report Annual Report -
BF-0011180133 2023-02-08 - Annual Report Annual Report -
BF-0010295445 2022-03-14 - Annual Report Annual Report 2022
0007132644 2021-02-08 - Annual Report Annual Report 2021
0006839708 2020-03-18 - Annual Report Annual Report 2020
0006445839 2019-03-11 - Annual Report Annual Report 2019
0006086787 2018-02-20 - Annual Report Annual Report 2018
0005798958 2017-03-22 - Annual Report Annual Report 2017
0005544926 2016-04-19 - Annual Report Annual Report 2016
0005544924 2016-04-19 - Annual Report Annual Report 2015
See something incorrect or outdated?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