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 |
NAICS
541618 Other Management Consulting ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FOSTER & ASSOCIATES, LLC | ISCI MANAGEMENT LLC | 2017-04-04 |
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 |
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