Search icon

LEGALINC CORPORATE SERVICES INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

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

Director

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

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
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