Search icon

ISCI MANAGEMENT LLC

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

Company Details

Entity Name: ISCI MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 2014
Business ALEI: 1154168
Annual report due: 31 Mar 2026
Business address: 117 BEECHER RD, WOODBRIDGE, CT, 06525, United States
Mailing address: 117 BEECHER ROAD, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: colin.foster@iscimanagement.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
COLIN JOHN FOSTER Agent 117 BEECHER ROAD, WOODBRIDGE, CT, 06525, United States 117 BEECHER ROAD, WOODBRIDGE, CT, 06525, United States +1 203-606-5077 fostercjf@gmail.com 117 BEECHER RD, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Residence address
COLIN FOSTER Officer 117 BEECHER RD, WOODBRIDGE, CT, 06525, United States 117 BEECHER RD, WOODBRIDGE, CT, 06525, United States

History

Type Old value New value Date of change
Name change FOSTER & ASSOCIATES, LLC ISCI MANAGEMENT LLC 2017-04-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013042464 2025-02-25 - Annual Report Annual Report -
BF-0012366464 2024-01-20 - Annual Report Annual Report -
BF-0011196661 2023-01-21 - Annual Report Annual Report -
BF-0010238283 2022-03-02 - Annual Report Annual Report 2022
BF-0010156572 2021-11-01 2021-11-01 Change of Agent Agent Change -
0007060454 2021-01-11 - Annual Report Annual Report 2021
0006802473 2020-03-02 - Annual Report Annual Report 2020
0006387392 2019-02-16 - Annual Report Annual Report 2019
0006037269 2018-01-26 - Annual Report Annual Report 2018
0005918928 2017-08-31 - Annual Report Annual Report 2017
See something incorrect or outdated?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