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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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