Search icon

CHARLES BAILEY & ASSOCIATES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHARLES BAILEY & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Nov 2005
Business ALEI: 0840322
Annual report due: 31 Mar 2026
Business address: 750 OLD MAIN ST, STE 303 SUITE 303 SUITE 303, ROCKY HILL, CT, 06067, United States
Mailing address: 750 OLD MAIN ST. SUITE 303, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cbailey@cbaileycpa.com

Industry & Business Activity

NAICS

541213 Tax Preparation Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing tax return preparation services without also providing accounting, bookkeeping, billing, or payroll processing services. Basic knowledge of tax law and filing requirements is required. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES F. BAILEY III Agent 750 OLD MAIN ST., SUITE 303, ROCKY HILL, CT, 06067, United States PO BOX 277, MARION, CT, 06444, United States +1 860-490-6292 cbailey@cbaileycpa.com 2380 MERIDEN WATERBURY RD., MARION, CT, 06444, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHARLES F. BAILEY III Officer 750 OLD MAIN ST., SUITE 303, ROCKY HILL, CT, 06067, United States +1 860-490-6292 cbailey@cbaileycpa.com 2380 MERIDEN WATERBURY RD., MARION, CT, 06444, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CPAP.0004369 CERTIFIED PUBLIC ACCOUNTING FIRM ACTIVE CURRENT 2006-01-01 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973665 2025-03-29 - Annual Report Annual Report -
BF-0012142547 2024-03-28 - Annual Report Annual Report -
BF-0011173011 2023-02-28 - Annual Report Annual Report -
BF-0010220854 2022-03-31 - Annual Report Annual Report 2022
0007132574 2021-02-08 - Annual Report Annual Report 2021
0006871603 2020-04-02 - Annual Report Annual Report 2020
0006450390 2019-03-11 - Annual Report Annual Report 2019
0006154367 2018-04-06 - Annual Report Annual Report 2018
0005959628 2017-11-02 - Annual Report Annual Report 2017
0005959626 2017-11-02 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005148020 Active OFS 2023-06-09 2028-11-06 AMENDMENT

Parties

Name CHARLES BAILEY & ASSOCIATES, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003252197 Active OFS 2018-06-25 2028-11-06 AMENDMENT

Parties

Name CHARLES BAILEY & ASSOCIATES, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003252198 Active OFS 2018-06-25 2028-11-06 AMENDMENT

Parties

Name CHARLES BAILEY & ASSOCIATES, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002965086 Active OFS 2013-11-06 2028-11-06 ORIG FIN STMT

Parties

Name CHARLES BAILEY & ASSOCIATES, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
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