Search icon

HARTFORD BAIL BONDS LLC

Company Details

Entity Name: HARTFORD BAIL BONDS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 30 Jul 2001
Business ALEI: 0687526
Annual report due: 30 Jul 2005
Business address: 34 ROCKLAND STREET, WETHERSFIELD, CT, 06109
Mailing address: PO BOX 290058, WETH, CT, 06129
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
JOSH CHOOMACK Agent 34 ROCKLAND ST, WETHERSFIELD, CT, 06109, United States 34 ROCKLAND ST, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
JOSHUA E. CHOOMACK Officer 34 ROCKLAND ST, WETH, CT, 06109, United States 34 ROCKLAND ST., WETH, CT, 06109, United States

History

Type Old value New value Date of change
Name change NORTH EAST BAIL BONDS "L.L.C." HARTFORD BAIL BONDS LLC 2003-07-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010186022 2022-01-04 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0007293442 2021-04-12 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0002788899 2004-08-26 No data Annual Report Annual Report 2003
0002788901 2004-08-26 No data Annual Report Annual Report 2004
0002788898 2004-08-26 No data Annual Report Annual Report 2002
0002588823 2003-07-16 No data Amendment Amend Name No data
0002294169 2001-07-30 No data Business Formation Certificate of Organization No data

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website