Search icon

CONNECTICUT PERMIT SERVICES, LLC

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

Company Details

Entity Name: CONNECTICUT PERMIT SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Mar 2013
Business ALEI: 1102200
Annual report due: 31 Mar 2025
Business address: 85 Willow St, NEW HAVEN, CT, 06511, United States
Mailing address: P.O. BOX 411, NEW HAVEN, CT, United States, 06502
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: egallant@goforservices.com

Industry & Business Activity

NAICS

561410 Document Preparation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) letter or resume writing; (2) document editing or proofreading; (3) typing, word processing, or desktop publishing; and (4) stenography (except court reporting or stenotype recording), transcription, and other secretarial services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH E. SCHETTINO JR. Agent 18 PECK ST., NORTH HAVEN, CT, 06473, United States 18 PECK ST., NORTH HAVEN, CT, 06473, United States +1 203-239-6699 jeschettino@schettinoandtemchin.com ONE HURD BRIDGE RD., CLINTON, CT, 06413, United States

Officer

Name Role Business address Residence address
GOFOR SERVICES, INC. Officer 85 Willow St, NEW HAVEN, CT, 06511, United States -
ERIC GALLANT Officer 85 Willow St, NEW HAVEN, CT, 06511, United States 237 Alps Rd, Branford, CT, 06405-4746, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012257191 2024-01-19 - Annual Report Annual Report -
BF-0010822933 2023-08-18 - Annual Report Annual Report -
BF-0011308215 2023-08-18 - Annual Report Annual Report -
BF-0009904892 2023-08-18 - Annual Report Annual Report -
BF-0011916562 2023-08-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008802791 2021-06-25 - Annual Report Annual Report 2020
0006342999 2019-01-29 - Annual Report Annual Report 2019
0006342960 2019-01-29 - Annual Report Annual Report 2017
0006342988 2019-01-29 - Annual Report Annual Report 2018
0005823673 2017-04-21 - 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See something incorrect or outdated?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