Entity Name: | Connecticut Legal Process Service LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Feb 2024 |
Business ALEI: | 2941535 |
Annual report due: | 31 Mar 2025 |
Business address: | 66 Anderson St, New Haven, CT, 06511, United States |
Mailing address: | 66 Anderson St, New Haven, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ctlegalservice@gmail.com |
NAICS
541199 All Other Legal ServicesThis U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Andrew Esposito | Agent | 66 Anderson St, New Haven, CT, 06511, United States | P.O Box 162, Northford, CT, 06472, United States | +1 203-627-0949 | andrewespo2016@gmail.com | 66 Anderson St, New Haven, CT, 06511, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
Andrew Esposito | Officer | +1 203-627-0949 | andrewespo2016@gmail.com | 66 Anderson St, New Haven, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012754861 | 2024-09-03 | 2024-09-04 | Change of Agent | Agent Change | - |
BF-0012547354 | 2024-02-05 | - | Business Formation | Certificate of Organization | - |
Sources: 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