Search icon

ACCOUNTING SOLUTIONS UNLIMITED, LLC

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

Company Details

Entity Name: ACCOUNTING SOLUTIONS UNLIMITED, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 1997
Business ALEI: 0576785
Annual report due: 31 Mar 2026
Business address: 429 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States
Mailing address: 429 MIDDLETOWN AVENUE, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: abeatman@abcpas-ct.com

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY BEATMAN Agent 429 MIDDLETOWN AVE, NEW HAVEN, CT, 06513, United States 429 MIDDLETOWN AVE, NEW HAVEN, CT, 06513, United States +1 860-930-1965 abeatman@abcpas-ct.com 235 SAVAGE HILL ROAD, BERLIN, CT, 06037, United States

Officer

Name Role Business address Residence address
ANTHONY F. BEATMAN Officer 429 MIDDLETOWN AVE, NEW HAVEN, CT, 06513, United States 429 MIDDLETOWN AVE, NEW HAVEN, CT, 06513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012930207 2025-03-06 - Annual Report Annual Report -
BF-0012162266 2024-02-22 - Annual Report Annual Report -
BF-0011266622 2023-01-11 - Annual Report Annual Report -
BF-0010319555 2022-05-19 - Annual Report Annual Report 2022
0007355509 2021-06-01 - Annual Report Annual Report 2021
0006763319 2020-02-19 - Annual Report Annual Report 2020
0006565944 2019-05-29 - Annual Report Annual Report 2019
0006565924 2019-05-29 2019-05-29 Change of Email Address Business Email Address Change -
0006565937 2019-05-29 - Annual Report Annual Report 2015
0006565942 2019-05-29 - Annual Report Annual Report 2018
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