WISE LANGUAGE SERVICES, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
611710 Educational Support ServicesThis industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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