Search icon

LANGUAGE PROFICIENCY ASSESSMENT, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LANGUAGE PROFICIENCY ASSESSMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Dec 2015
Business ALEI: 1192516
Annual report due: 31 Mar 2026
Business address: 162 BISHOP STREET B1, NEW HAVEN, CT, 06511, United States
Mailing address: 162 BISHOP STREET B1, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: idol955m@gmail.com

Industry & Business Activity

NAICS

611630 Language Schools

This industry comprises establishments primarily engaged in offering foreign language instruction (including sign language). These establishments are designed to offer language instruction ranging from conversational skills for personal enrichment to intensive training courses for career or educational opportunities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
IRINA DOLGOVA Agent 162 BISHOP ST B1, NEW HAVEN, CT, 06511-1537, United States 162 BISHOP ST B1, NEW HAVEN, CT, 06511-1537, United States +1 203-641-3352 irina.dolgova@yale.edu 162 BISHOP ST. UNIT B1, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
IRINA DOLGOVA Officer 162 BISHOP STREET, APT B1, NEW HAVEN, CT, 06511, United States +1 203-641-3352 irina.dolgova@yale.edu 162 BISHOP ST. UNIT B1, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013060337 2025-03-26 - Annual Report Annual Report -
BF-0012262791 2024-03-01 - Annual Report Annual Report -
BF-0011452687 2023-02-18 - Annual Report Annual Report -
BF-0010219383 2022-03-23 - Annual Report Annual Report 2022
0007235036 2021-03-16 - Annual Report Annual Report 2021
0006933659 2020-06-27 - Annual Report Annual Report 2020
0006682963 2019-11-19 2019-11-19 Change of Agent Agent Change -
0006307727 2019-01-04 - Annual Report Annual Report 2019
0006129168 2018-03-19 - Annual Report Annual Report 2018
0005993485 2017-12-30 - 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See something incorrect or outdated?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