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 |
NAICS
561410 Document Preparation ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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