Entity Name: | A-1 BAIL BONDS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 06 Oct 1997 |
Business ALEI: | 0573253 |
Business address: | 131 ROUTE 6, ANDOVER, CT, 06232 |
ZIP code: | 06232 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS R. NEVILLE | Officer | 119 FRENCH RD., BOLTON, CT, 06043, United States | 131 ROUTE 6, ANDOVER, CT, 06232, United States |
KYLE BUSQUE | Officer | 131 ROUTE 6, ANDOVER, CT, 06232, United States | 119 FRENCH RD., BOLTON, CT, 06043, United States |
KATHRYN B. NEVILLE | Officer | 119 FRENCH RD., BOLTON, CT, 06043, United States | 131 ROUTE 6, ANDOVER, CT, 06232, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010480304 | 2022-02-18 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007365860 | 2021-06-10 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004492380 | 2011-12-22 | 2011-12-22 | Agent Resignation | Agent Resignation | No data |
0003144863 | 2006-02-21 | No data | Annual Report | Annual Report | 2003 |
0003144869 | 2006-02-21 | No data | Annual Report | Annual Report | 2005 |
0003144867 | 2006-02-21 | No data | Annual Report | Annual Report | 2004 |
0002558867 | 2002-12-16 | 2002-12-16 | Annual Report | Annual Report | 2002 |
0002370218 | 2001-12-10 | 2001-12-10 | Annual Report | Annual Report | 2001 |
0002188367 | 2000-11-16 | 2000-11-16 | Annual Report | Annual Report | 2000 |
0002040992 | 1999-11-08 | 1999-11-08 | Annual Report | Annual Report | 1999 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website