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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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