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 |
NAICS
561110 Office Administrative ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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