Search icon

LAYDON AND COMPANY, LLC CERTIFIED PUBLIC ACCOUNTANTS

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

Company Details

Entity Name: LAYDON AND COMPANY, LLC CERTIFIED PUBLIC ACCOUNTANTS
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Dec 2000
Business ALEI: 0669412
Annual report due: 31 Mar 2026
Business address: 236 BOSTON POST ROAD 2ND FLOOR, ORANGE, CT, 06477, United States
Mailing address: PO BOX 945, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: elaydon@laydoncpa.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
ELMER A. LAYDON Agent 236 BOSTON POST ROAD, 2ND FLOOR, ORANGE, CT, 06477, United States PO BOX 945, ORANGE, CT, 06477, United States +1 203-494-6869 elaydon@laydoncpa.com 215 CHURCH ST., 2ND FLOOR, NEW HAVEN, CT, 06510, United States

Officer

Name Role Business address Phone E-Mail Residence address
ELMER A. LAYDON Officer 236 BOSTON POST ROAD, 2ND FLOOR, ORANGE, CT, 06477, United States +1 203-494-6869 elaydon@laydoncpa.com 215 CHURCH ST., 2ND FLOOR, NEW HAVEN, CT, 06510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013306005 2025-03-03 - Annual Report Annual Report -
BF-0012944784 2025-03-03 - Annual Report Annual Report -
BF-0011402247 2024-05-29 - Annual Report Annual Report -
BF-0010649879 2023-01-20 - Annual Report Annual Report -
BF-0009781126 2022-06-21 - Annual Report Annual Report -
0006882510 2020-04-13 - Annual Report Annual Report 2020
0006409741 2019-02-26 - Annual Report Annual Report 2019
0006409733 2019-02-26 - Annual Report Annual Report 2018
0006409729 2019-02-26 - Annual Report Annual Report 2017
0005922133 2017-09-08 - Annual Report Annual Report 2016
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