Search icon

INTEGRITY CLINICAL SERVICES, LLC

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

Company Details

Entity Name: INTEGRITY CLINICAL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 2010
Business ALEI: 1009390
Annual report due: 31 Mar 2026
Business address: 20 WILLOW DRIVE, MYSTIC, CT, 06355, United States
Mailing address: 20 WILLOW DRIVE, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: steven.sweeney@integrityclinical.com

Industry & Business Activity

NAICS

541714 Research and Development in Biotechnology (except Nanobiotechnology)

This U.S. industry comprises establishments primarily engaged in conducting biotechnology (except nanobiotechnology) research and experimental development. Biotechnology (except nanobiotechnology) research and experimental development involves the study of the use of microorganisms and cellular and biomolecular processes to develop or alter living or non-living materials. This research and development in biotechnology (except nanobiotechnology) may result in development of new biotechnology (except nanobiotechnology) processes or in prototypes of new or genetically-altered products that may be reproduced, utilized, or implemented by various industries. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Steven Sweeney Agent 20 WILLOW DRIVE, MYSTIC, CT, 06355, United States 20 WILLOW DRIVE, MYSTIC, CT, 06355, United States +1 617-460-6141 steven.sweeney@integrityclinical.com 20 WILLOW DRIVE, MYSTIC, CT, 06355, United States

Officer

Name Role Business address Residence address
STEVEN SWEENEY Officer 20 WILLOW DRIVE, MYSTIC, CT, 06355, United States 817 CARRINGTON RD, BETHANY, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004619 2025-01-13 - Annual Report Annual Report -
BF-0012543653 2024-01-31 2024-01-31 Change of Agent Agent Change -
BF-0012154465 2024-01-21 - Annual Report Annual Report -
BF-0011184429 2023-02-21 - Annual Report Annual Report -
BF-0010402537 2022-03-11 - Annual Report Annual Report 2022
0007129967 2021-02-05 - Annual Report Annual Report 2021
0006776963 2020-02-24 - Annual Report Annual Report 2020
0006776958 2020-02-24 - Annual Report Annual Report 2019
0006023734 2018-01-22 - Annual Report Annual Report 2018
0005881645 2017-07-07 - Annual Report Annual Report 2017
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