Search icon

EMERGENCY SERVICES PREPARATION, LLC

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

Company Details

Entity Name: EMERGENCY SERVICES PREPARATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Sep 2015
Business ALEI: 1184804
Annual report due: 31 Mar 2026
Business address: 18 FOSTER STREET C/O HERALD, DANBURY, CT, 06810, United States
Mailing address: 18 FOSTER ST., DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: geoffherald@gmail.com

Industry & Business Activity

NAICS

541612 Human Resources Consulting Services

This U.S. industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations in one or more of the following areas: (1) human resource and personnel policies, practices, and procedures; (2) employee benefits planning, communication, and administration; (3) compensation systems planning; and (4) wage and salary administration. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEOFFREY R. HERALD Agent 18 FOSTER STREETC/O HERALD, DANBURY, CT, 06810, United States 18 FOSTER STREEET, DANBURY, CT, 06810, United States +1 203-470-4770 geoffherald@gmail.com 18 FOSTER STREEET, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
GEOFFREY R. HERALD Officer 18 FOSTER STREET, DANBURY, CT, 06810, United States +1 203-470-4770 geoffherald@gmail.com 18 FOSTER STREEET, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013054941 2025-03-18 - Annual Report Annual Report -
BF-0012408771 2024-01-23 - Annual Report Annual Report -
BF-0011213469 2023-03-16 - Annual Report Annual Report -
BF-0010398548 2022-02-25 - Annual Report Annual Report 2022
0007244678 2021-03-19 - Annual Report Annual Report 2021
0006930269 2020-06-23 - Annual Report Annual Report 2020
0006396999 2019-02-21 - Annual Report Annual Report 2019
0006129663 2018-03-19 - Annual Report Annual Report 2018
0005934806 2017-09-25 - Annual Report Annual Report 2017
0005660801 2016-09-29 - Annual Report Annual Report 2016
See something incorrect or outdated?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