Search icon

BANKERS SEARCH LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BANKERS SEARCH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Jul 1997
Business ALEI: 0567605
Annual report due: 31 Mar 2025
Business address: 37 COPSE ROAD, MADISON, CT, 06443, United States
Mailing address: 37 COPSE ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tloughlin@bankerssearch.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY M. LOUGHLIN Agent 37 COPSE ROAD, MADISON, CT, 06443, United States 37 COPSE ROAD, MADISON, CT, 06443, United States +1 203-997-3429 tloughlin@bankerssearch.com 37 COPSE ROAD, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
TIMOTHY LOUGHLIN Officer 37 COPSE RD, MADISON, CT, 06443, United States 37 COPSE RD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174649 2024-02-14 - Annual Report Annual Report -
BF-0011260396 2023-01-12 - Annual Report Annual Report -
BF-0010414422 2022-03-26 - Annual Report Annual Report 2022
0007150565 2021-02-15 - Annual Report Annual Report 2021
0006761485 2020-02-19 - Annual Report Annual Report 2020
0006372865 2019-02-08 - Annual Report Annual Report 2019
0006001479 2018-01-11 - Annual Report Annual Report 2018
0005889131 2017-07-15 - Annual Report Annual Report 2017
0005611160 2016-07-25 - Annual Report Annual Report 2015
0005611169 2016-07-25 - Annual Report Annual Report 2016
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