Search icon

WISE LANGUAGE SERVICES, LLC

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

Company Details

Entity Name: WISE LANGUAGE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Mar 2010
Business ALEI: 0998468
Annual report due: 31 Mar 2026
Business address: 3296 Main St, Bridgeport, CT, 06606-4227, United States
Mailing address: 7440 Leighside Dr, Windermere, FL, United States, 34786-5999
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: samanthaferro83@gmail.com

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAMANTHA FERRO Agent 3296 Main St, Bridgeport, CT, 06606-4227, United States 3296 Main St, Bridgeport, CT, 06606-4227, United States +1 203-260-9286 samanthaferro83@gmail.com 7440 LEIGHSIDE DR, WINDERMERE, FL, 34786, United States

Officer

Name Role Business address Phone E-Mail Residence address
SAMANTHA FERRO Officer 3296 Main St, Bridgeport, CT, 06606-4227, United States +1 203-260-9286 samanthaferro83@gmail.com 7440 LEIGHSIDE DR, WINDERMERE, FL, 34786, United States
DANIEL RODRIGUES DA SILVA Officer 3296 Main St, Bridgeport, CT, 06606-4227, United States - - 7440 LEIGHSIDE DR, WINDERMERE, FL, 34786, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000405 2025-04-17 - Annual Report Annual Report -
BF-0012767383 2024-09-16 2024-09-16 Reinstatement Certificate of Reinstatement -
BF-0012697574 2024-07-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012616161 2024-04-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007271830 2021-03-30 - Annual Report Annual Report 2021
0006811393 2020-03-04 - Annual Report Annual Report 2020
0006688162 2019-11-29 - Annual Report Annual Report 2018
0006688158 2019-11-29 - Annual Report Annual Report 2015
0006688155 2019-11-29 - Annual Report Annual Report 2012
0006688157 2019-11-29 - Annual Report Annual Report 2014
See something incorrect or outdated?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