Search icon

CFO SOLUTIONS LLC

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

Company Details

Entity Name: CFO SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Oct 1998
Business ALEI: 0603859
Annual report due: 31 Mar 2026
Business address: C/O WILLIAM F. SCHMALKUCHE 45 NANCY DR., MONROE, CT, 06468, United States
Mailing address: C/O WILLIAM F. SCHMALKUCHE 45 NANCY DR., MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bill@cfosol.com

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM F. SCHMALKUCHE Agent 45 NANCY DR., MONROE, CT, 06468, United States 45 NANCY DR., MONROE, CT, 06468, United States +1 203-258-5330 bill@cfosol.com 45 NANCY DR., MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM F. SCHMALKUCHE Officer 45 NANCY DR., MONROE, CT, 06468, United States +1 203-258-5330 bill@cfosol.com 45 NANCY DR., MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CPAP.0003705 CERTIFIED PUBLIC ACCOUNTING FIRM INACTIVE - 2001-05-08 2010-01-01 2010-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935075 2025-03-03 - Annual Report Annual Report -
BF-0012171493 2024-03-03 - Annual Report Annual Report -
BF-0011151282 2023-02-08 - Annual Report Annual Report -
BF-0010257577 2022-03-23 - Annual Report Annual Report 2022
0007334581 2021-05-13 - Annual Report Annual Report 2021
0006891882 2020-04-24 2020-04-24 Reinstatement Certificate of Reinstatement -
0006815737 2020-03-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006672743 2019-11-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001901036 1998-10-05 - Business Formation Certificate of Organization -
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