Search icon

ACCOUNTING + MORE, LLC

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

Company Details

Entity Name: ACCOUNTING + MORE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 1999
Business ALEI: 0620391
Annual report due: 31 Mar 2026
Business address: 392 PROSPECT STREET, TORRINGTON, CT, 06790, United States
Mailing address: 392 PROSPECT STREET, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: gwen@accountingandmorellc.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
GWENDOLYN BURGESS Agent 392 PROSPECT STREET, TORRINGTON, CT, 06790, United States 392 PROSPECT STREET, TORRINGTON, CT, 06790, United States +1 860-480-0560 GWEN@ACCOUNTINGANDMORELLC.COM 48 WILSON ROAD, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Residence address
GWENDOLYN A. BURGESS Officer 392 PROSPECT STREET, TORRINGTON, CT, 06790, United States 48 WILSON RD, LITCHFIELD, CT, 06759, United States

History

Type Old value New value Date of change
Name change TOLL GATE ACCOUNTING & BUSINESS SERVICES, L.L.C. ACCOUNTING + MORE, LLC 2005-05-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935796 2025-03-23 - Annual Report Annual Report -
BF-0012155129 2024-02-17 - Annual Report Annual Report -
BF-0011152126 2023-03-31 - Annual Report Annual Report -
BF-0010230736 2022-03-29 - Annual Report Annual Report 2022
0007144370 2021-02-10 - Annual Report Annual Report 2021
0006864616 2020-03-31 - Annual Report Annual Report 2020
0006597827 2019-07-16 - Annual Report Annual Report 2018
0006597830 2019-07-16 - Annual Report Annual Report 2019
0005831240 2017-05-02 - Annual Report Annual Report 2017
0005653376 2016-09-17 - Annual Report Annual Report 2015
See something incorrect or outdated?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