Search icon

FRIEDMAN, KANNENBERG & COMPANY, P.C.

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

Company Details

Entity Name: FRIEDMAN, KANNENBERG & COMPANY, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 1985
Business ALEI: 0175113
Annual report due: 09 Oct 2025
Business address: 17 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 17 TALCOTT NOTCH ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: meredith@fkco.com

Industry & Business Activity

NAICS

541213 Tax Preparation Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing tax return preparation services without also providing accounting, bookkeeping, billing, or payroll processing services. Basic knowledge of tax law and filing requirements is required. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT B FRANKLIN ESQ Agent 68 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States 68 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States +1 860-561-4832 meredith@fkco.com 29 BURR STREET, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
ALAN M. FRIEDMAN Officer 17 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States 116 MONTCLAIR DR., WEST HARTFORD, CT, 06107, United States

History

Type Old value New value Date of change
Name change FRIEDMAN, KANNENBERG, PAQUETTE & MURZIN, P.C. FRIEDMAN, KANNENBERG & COMPANY, P.C. 1993-11-23
Name change FRIEDMAN, KANNENBERG & RAIKEN, P.C. FRIEDMAN, KANNENBERG, PAQUETTE & MURZIN, P.C. 1993-04-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237683 2024-09-09 - Annual Report Annual Report -
BF-0012512456 2024-01-02 2024-01-02 Interim Notice Interim Notice -
BF-0011081650 2023-09-11 - Annual Report Annual Report -
BF-0010294071 2022-09-09 - Annual Report Annual Report 2022
BF-0009819869 2021-09-27 - Annual Report Annual Report -
0006974584 2020-09-08 - Annual Report Annual Report 2020
0006641588 2019-09-10 - Annual Report Annual Report 2019
0006275366 2018-11-12 - Change of Agent Address Agent Address Change -
0006273518 2018-11-07 - Annual Report Annual Report 2018
0006273514 2018-11-07 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005216877 Active OFS 2024-05-21 2029-11-09 AMENDMENT

Parties

Name FRIEDMAN, KANNENBERG & COMPANY, P.C.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003308460 Active OFS 2019-05-22 2029-11-09 AMENDMENT

Parties

Name FRIEDMAN, KANNENBERG & COMPANY, P.C.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002996419 Active OFS 2014-05-21 2029-11-09 AMENDMENT

Parties

Name FRIEDMAN, KANNENBERG & COMPANY, P.C.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002696207 Active OFS 2009-05-21 2029-11-09 AMENDMENT

Parties

Name FRIEDMAN, KANNENBERG & COMPANY, P.C.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002299520 Active OFS 2004-11-09 2029-11-09 ORIG FIN STMT

Parties

Name FRIEDMAN, KANNENBERG & COMPANY, P.C.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
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