Search icon

INTERVENTIONAL SERVICES OF CT, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: INTERVENTIONAL SERVICES OF CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2013
Business ALEI: 1106359
Annual report due: 31 Mar 2026
Business address: 19 THIMBLE FARM ROAD, BRANFORD, CT, 06405, United States
Mailing address: 19 THIMBLE FARM ROAD 19 THIMBLE FARM ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: amena716@gmail.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 Business address Mailing address Phone E-Mail Residence address
CARLOS I MENA HURTADO Agent 19 THIMBLE FARM ROAD, BRANFORD, CT, 06405, United States 19 THIMBLE FARM ROAD, BRANFORD, CT, 06405, United States +1 203-980-8663 amena716@gmail.com CT, 19 THIMBLE FARM ROAD, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
Alexandra Mena Officer - 19 Thimble Farm Rd, Branford, CT, 06405-5641, United States
CARLOS MENA Officer 19 THIMBLE FARM ROAD, BRANFORD, CT, 06405, United States 19 THIMBLE FARM ROAD, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012166177 2024-01-24 - Annual Report Annual Report -
BF-0011300160 2023-01-25 - Annual Report Annual Report -
BF-0010333970 2022-02-26 - Annual Report Annual Report 2022
0007115316 2021-02-03 - Annual Report Annual Report 2021
0006793310 2020-02-27 - Annual Report Annual Report 2020
0006490827 2019-03-26 - Annual Report Annual Report 2019
0006396551 2019-02-21 - Annual Report Annual Report 2018
0006061661 2018-02-08 - Annual Report Annual Report 2017
0005572983 2016-05-24 - Annual Report Annual Report 2015
0005572987 2016-05-24 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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