Search icon

JOHN B. NELSON CPA, LLC

Company Details

Entity Name: JOHN B. NELSON CPA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2006
Business ALEI: 0875172
Annual report due: 31 Mar 2025
NAICS code: 541990 - All Other Professional, Scientific, and Technical Services
Business address: 50 LOCUST AVE 50 LOCUST AVE NEW CANAAN, NEW CANAAN, CT, 06840, United States
Mailing address: 45 HIDDEN BROOK DRIVE, BROOKFIELD, CT, United States, 06804
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JNELSON@JBNCPA.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN B. NELSON Agent 45 HIDDEN BROOK DRIVE, BROOKFIELD, CT, 06804, United States 45 HIDDEN BROOK DRIVE, 45 HIDDEN BROOK DRIVE, BROOKFIELD, BROOKFIELD, CT, 06804, United States +1 203-470-2376 JNELSON@JBNCPA.COM 45 HIDDEN BROOK DRIVE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN B. NELSON Officer 50 LOCUST AVE, NEW CANAAN, CT, 06840, United States +1 203-470-2376 JNELSON@JBNCPA.COM 45 HIDDEN BROOK DRIVE, BROOKFIELD, CT, 06804, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CPAP.0000866 CERTIFIED PUBLIC ACCOUNTING FIRM INACTIVE VOLUNTARY NON-RENEWAL 1986-11-17 2019-01-01 2019-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012101166 2024-02-26 No data Annual Report Annual Report No data
BF-0010414115 2023-03-05 No data Annual Report Annual Report 2022
BF-0011413544 2023-03-05 No data Annual Report Annual Report No data
0007165357 2021-02-16 No data Annual Report Annual Report 2021
0007005640 2020-10-20 No data Annual Report Annual Report 2020
0007005636 2020-10-20 No data Annual Report Annual Report 2019
0006380704 2019-02-13 No data Annual Report Annual Report 2016
0006380706 2019-02-13 No data Annual Report Annual Report 2017
0006380710 2019-02-13 No data Annual Report Annual Report 2018
0005553039 2016-04-29 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website