Entity Name: | LEGALINC CORPORATE SERVICES INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Feb 2012 |
Business ALEI: | 1060878 |
Annual report due: | 03 Feb 2026 |
Business address: | 615 W Johnson Ave Ste 202, Cheshire, CT, 06410-4532, United States |
Mailing address: | 615 W Johnson Ave Ste 202, Cheshire, CT, United States, 06410-4532 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1500 |
E-Mail: | FILINGS@LEGALINC.COM |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Nicole Miller | Officer | 954 Villa St, Mountain View, CA, 94041-1236, United States | 11 Russell Ave, Plainville, CT, 06062, United States |
Erik Treutlein | Officer | 954 Villa Street, Mountain View, CA, 94041, United States | 954 Villa Street, Mountain View, CA, 94041, United States |
Noel Watson | Officer | 954 Villa St, Mountain View, CA, 94041-1236, United States | 954 Villa St, Mountain View, CA, 94041-1236, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Nicole Miller | Director | 954 Villa St, Mountain View, CA, 94041-1236, United States | 11 Russell Ave, Plainville, CT, 06062, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013018765 | 2025-01-06 | - | Annual Report | Annual Report | - |
BF-0012750700 | 2024-08-29 | 2024-08-29 | Interim Notice | Interim Notice | - |
BF-0012138233 | 2024-01-22 | - | Annual Report | Annual Report | - |
BF-0012316337 | 2023-11-14 | 2023-11-14 | Change of Business Address | Business Address Change | - |
BF-0012040067 | 2023-10-31 | 2023-10-31 | Change of Business Address | Business Address Change | - |
BF-0011866332 | 2023-06-27 | 2023-06-27 | Interim Notice | Interim Notice | - |
BF-0011431384 | 2023-01-20 | - | Annual Report | Annual Report | - |
BF-0010209635 | 2022-01-26 | - | Annual Report | Annual Report | 2022 |
0007077324 | 2021-01-25 | - | Annual Report | Annual Report | 2021 |
0006726551 | 2020-01-17 | - | Annual Report | Annual Report | 2020 |
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