Search icon

EDUCATIONAL & PSYCHOLOGICAL SOLUTIONS, LLC

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

Company Details

Entity Name: EDUCATIONAL & PSYCHOLOGICAL SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Feb 2012
Business ALEI: 1063266
Annual report due: 31 Mar 2025
Business address: 105 WESTWOOD ROAD, NEW HAVEN, CT, 06515, United States
Mailing address: 105 WESTWOOD ROAD, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: eps.nmh@comcast.net

Industry & Business Activity

NAICS

541720 Research and Development in the Social Sciences and Humanities

This industry comprises establishments primarily engaged in conducting research and analyses in cognitive development, sociology, psychology, language, behavior, economic, and other social science and humanities research. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NORRIS HAYNES DR. Agent 105 WESTWOOD ROAD, NEW HAVEN, CT, 06515, United States 105 WESTWOOD ROAD, NEW HAVEN, CT, 06515, United States +1 203-815-2528 eps.nmh@comcast.net 105 WESTWOOD ROAD, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Residence address
Dr. Monique Haynes Officer 105 WESTWOOD ROAD, NEW HAVEN, CT, 06515, United States 105 WESTWOOD ROAD, NEW HAVEN, CT, 06515, United States
DR. NORRIS HAYNES Officer 105 WESTWOOD ROAD, NEW HAVEN, CT, 06515, United States 105 WESTWOOD ROAD, NEW HAVEN, CT, 06515, United States
Dr. Norrisa Haynes Officer 105 WESTWOOD ROAD, NEW HAVEN, CT, 06515, United States 105 WESTWOOD ROAD, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012137911 2024-01-21 - Annual Report Annual Report -
BF-0012024803 2023-10-17 2023-10-17 Interim Notice Interim Notice -
BF-0011432197 2023-02-15 - Annual Report Annual Report -
BF-0010196449 2022-03-27 - Annual Report Annual Report 2022
0007121171 2021-02-03 - Annual Report Annual Report 2021
0006793923 2020-02-27 - Annual Report Annual Report 2020
0006385929 2019-02-15 - Annual Report Annual Report 2019
0006037602 2018-01-26 - Annual Report Annual Report 2018
0005756359 2017-01-31 - Annual Report Annual Report 2017
0005470975 2016-01-25 - Annual Report Annual Report 2016
See something incorrect or outdated?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