Search icon

CONNECTICUT CREMATIONS, LLC

Company Details

Entity Name: CONNECTICUT CREMATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Feb 2004
Business ALEI: 0775276
Annual report due: 31 Mar 2026
NAICS code: 541990 - All Other Professional, Scientific, and Technical Services
Business address: 273 S Elm St, WALLINGFORD, CT, 06492, United States
Mailing address: PO Box 236, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: matt@connecticutcremations.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Matthew Bailey Agent 273 S Elm St, WALLINGFORD, CT, 06492, United States PO Box 236, Wallingford, CT, 06492, United States +1 203-605-8539 matt@connecticutcremations.com 25 Banta Ln, Durham, CT, 06422-3300, United States

Officer

Name Role Business address Residence address
MATTHEW R. BAILEY Officer 273 SOUTH ELM ST, WALLINGFORD, CT, 06492, United States 665 TOWNSEND AVENUE, NEW HAVEN, CT, 06512, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FH.000695 Funeral Home INACTIVE INACTIVE 2015-03-27 2019-07-01 2020-06-30

History

Type Old value New value Date of change
Name change CREMATION SOCIETY OF NEW ENGLAND, LLC CONNECTICUT CREMATIONS, LLC 2017-10-25
Name change WALLINGFORD CREMATION SERVICE, L.L.C. CREMATION SOCIETY OF NEW ENGLAND, LLC 2008-11-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964534 2025-03-04 No data Annual Report Annual Report No data
BF-0012318960 2024-02-05 No data Annual Report Annual Report No data
BF-0011161195 2023-01-31 No data Annual Report Annual Report No data
BF-0010390808 2022-03-01 No data Annual Report Annual Report 2022
BF-0009791119 2021-09-22 No data Annual Report Annual Report No data
0006743239 2020-02-06 No data Annual Report Annual Report 2020
0006480831 2019-03-20 No data Annual Report Annual Report 2019
0006008628 2018-01-15 No data Annual Report Annual Report 2018
0005954375 2017-10-25 2017-10-25 Amendment Amend Name No data
0005756751 2017-01-31 No data Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website