Entity Name: | A-BEST BAIL BONDS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 27 Jul 1999 |
Date of dissolution: | 04 Dec 2018 |
Business ALEI: | 0626517 |
Business address: | 111 SHELDON RD STE 653, MANCHESTER, CT, 06045 |
Mailing address: | 20 PAULA LANE, MANCHESTER, CT, 06040 |
ZIP code: | 06045 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | danielricard@sbcglobal.net |
Name | Role | Business address | Residence address |
---|---|---|---|
SHELDON RICARD | Agent | 111 SHELDON RD STE 653, MANCHESTER, CT, 06045, United States | 111 SHELDON RD STE 653, MANCHESTER, CT, 06045, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL RICARD | Officer | 111 SHELDON RD. #653, MANCHESTER, CT, 06045, United States | 111 SHELDON RD#651, MANCHESTER, CT, 06045, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | A & A BAIL BONDS, LLC | A-BEST BAIL BONDS, LLC | 1999-08-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006286771 | 2018-12-04 | 2018-12-04 | Dissolution | Certificate of Dissolution | No data |
0006144548 | 2018-03-29 | No data | Annual Report | Annual Report | 2018 |
0005883265 | 2017-07-10 | No data | Annual Report | Annual Report | 2017 |
0005622755 | 2016-08-05 | No data | Annual Report | Annual Report | 2016 |
0005622744 | 2016-08-05 | No data | Annual Report | Annual Report | 2015 |
0005130647 | 2014-06-23 | No data | Annual Report | Annual Report | 2014 |
0004881737 | 2013-06-20 | No data | Annual Report | Annual Report | 2013 |
0004677566 | 2012-06-28 | No data | Annual Report | Annual Report | 2012 |
0004593167 | 2011-07-11 | No data | Annual Report | Annual Report | 2011 |
0004230209 | 2010-07-01 | No data | Annual Report | Annual Report | 2010 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website