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 |
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 |
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 |
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 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