Search icon

GOLDBLATT, MARQUETTE & RASHBA, PC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GOLDBLATT, MARQUETTE & RASHBA, PC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Date Formed: 01 Sep 1972
Business ALEI: 0080720
Annual report due: 01 Sep 2026
Business address: 60 Washington Ave Ste 302, hamden, CT, 06518-0000, United States
Mailing address: 60 Washington Ave Ste 302, hamden, CT, United States, 06518-0000
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: RCMARQUETTE@AOL.COM

Industry & Business Activity

NAICS

561110 Office Administrative Services

This industry comprises establishments primarily engaged in providing a range of day-to-day office administrative services, such as financial planning; billing and recordkeeping; personnel; and physical distribution and logistics, for others on a contract or fee basis. These establishments do not provide operating staff to carry out the complete operations of a business. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD MARQUETTE Officer 60 Washington Ave Ste 302, hamden, CT, 06518-0000, United States +1 203-228-8867 rcmarquette@aol.com 71 MEYERS RD., BETHANY, CT, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD MARQUETTE Agent 60 Washington Ave Ste 302, hamden, CT, 06518-0000, United States 60 Washington Ave Ste 302, hamden, CT, 06518-0000, United States +1 203-228-8867 rcmarquette@aol.com 71 MEYERS RD., BETHANY, CT, United States

History

Type Old value New value Date of change
Name change MARQUETTE, PISCATELLI, & SHEEHAN P.C. GOLDBLATT, MARQUETTE & RASHBA, PC 2020-12-23
Name change GOLDBLATT, MARQUETTE & RASHBA, P.C. MARQUETTE, PISCATELLI, & SHEEHAN P.C. 2020-03-16
Name change GOLDBLATT & RASHBA, P.C. GOLDBLATT, MARQUETTE & RASHBA, P.C. 2009-08-04
Name change GOLDBLATT, KUSELIAS, GREENSTEIN & RASHBA, P.C. GOLDBLATT & RASHBA, P.C. 2004-01-05
Name change GOLDBLATT, GREENSTEIN & RASHBA, P.C. GOLDBLATT, KUSELIAS, GREENSTEIN & RASHBA, P.C. 2000-10-13
Name change GOLDBLATT & GREENSTEIN, P.C. GOLDBLATT, GREENSTEIN & RASHBA, P.C. 1993-07-12
Name change LIEBMAN, RASHBA, GOLDBLATT & GREENSTEIN, P.C. GOLDBLATT & GREENSTEIN, P.C. 1988-02-25
Name change GAMM, LIEBMAN, RASHBA, GOLDBLATT & GREENSTEIN, P.C. LIEBMAN, RASHBA, GOLDBLATT & GREENSTEIN, P.C. 1979-06-11
Name change GAMM, LIEBMAN, RASHBA, GOLDBLATT & GREENSTEIN, A PROFESSIONAL CORPORATION GAMM, LIEBMAN, RASHBA, GOLDBLATT & GREENSTEIN, P.C. 1978-09-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013305750 2025-01-30 - Reinstatement Certificate of Reinstatement -
BF-0011025028 2022-10-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010659716 2022-06-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009097652 2022-06-17 - Annual Report Annual Report 2012
BF-0010611253 2022-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007051116 2020-12-23 2020-12-23 Amendment Amend Name -
0006841368 2020-03-16 2020-03-16 Amendment Amend Name -
0004559838 2011-12-06 - Annual Report Annual Report 2011
0004279692 2010-11-18 - Annual Report Annual Report 2006
0004279689 2010-11-18 - Annual Report Annual Report 2005
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