Search icon

WRIGHT LIFE, LLC

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

Company Details

Entity Name: WRIGHT LIFE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Jul 2018
Business ALEI: 1279824
Annual report due: 31 Mar 2026
Business address: 21 Wood Ter, East Haven, CT, 06513-1308, United States
Mailing address: 21 Wood Ter, East Haven, CT, United States, 06513-1308
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: business@wright.life

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONIQUE WRIGHT Agent 21 Wood Terrace, East Haven, CT, 06513, United States 21 Wood Terrace, East Haven, CT, 06513, United States +1 203-848-7148 RONIQUE.WRIGHT@GMAIL.COM 21 Wood Terrace, East Haven, CT, 06513, United States

Officer

Name Role Business address Phone E-Mail Residence address
RONIQUE WRIGHT Officer - +1 203-848-7148 RONIQUE.WRIGHT@GMAIL.COM 21 Wood Terrace, East Haven, CT, 06513, United States
Kacey Wright Officer 21 Wood Terrace, East Haven, CT, 06513, United States - - 21 Wood Terrace, East Haven, CT, 06513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013096884 2025-02-05 - Annual Report Annual Report -
BF-0012191902 2025-02-05 - Annual Report Annual Report -
BF-0012511346 2023-12-31 2023-12-31 Interim Notice Interim Notice -
BF-0011758347 2023-04-03 2023-04-03 Interim Notice Interim Notice -
BF-0011232563 2023-03-22 - Annual Report Annual Report -
BF-0009908186 2023-03-15 - Annual Report Annual Report -
BF-0008943668 2023-03-15 - Annual Report Annual Report 2019
BF-0008943667 2023-03-15 - Annual Report Annual Report 2020
BF-0010771072 2023-03-15 - Annual Report Annual Report -
0006220553 2018-07-23 2018-07-23 Business Formation Certificate of Organization -
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