Search icon

GABRIEL TAX AND ACCOUNTING SERVICES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GABRIEL TAX AND ACCOUNTING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2006
Business ALEI: 0882530
Annual report due: 31 Mar 2026
Business address: 1297 PARK AVE., BRIDGEPORT, CT, 06604, United States
Mailing address: 1297 PARK AVENUE, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thomas.gabriel@att.net

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 HALLAS ATTORNEY Agent 36 HARMONY ST., BRIDGEPORT, CT, 06606, United States 36 HARMONY ST., BRIDGEPORT, CT, 06606, United States +1 203-374-1820 thomas.gabriel@att.net 36 HARMONY ST, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Residence address
PATRICIA GABRIEL Officer 65 DUDLEY DR., FAIRFIELD, CT, 06824, United States 1297 PARK AVE., BRIDGEPORT, CT, 06604, United States
MARY ELLEN KEENAN Officer 1297 PARK AVE, BRIDGEPORT, CT, 06604, United States 17 CEDARCREST PL, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012980789 2025-03-06 - Annual Report Annual Report -
BF-0012405069 2024-01-22 - Annual Report Annual Report -
BF-0011417746 2023-02-14 - Annual Report Annual Report -
BF-0010192994 2022-03-02 - Annual Report Annual Report 2022
0007104269 2021-02-02 - Annual Report Annual Report 2021
0006774589 2020-02-24 - Annual Report Annual Report 2020
0006441328 2019-03-11 - Annual Report Annual Report 2019
0006339620 2019-01-28 - Annual Report Annual Report 2018
0005978494 2017-12-04 - Annual Report Annual Report 2017
0005705062 2016-11-29 - 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
0005220749 Active OFS 2024-06-06 2029-08-22 AMENDMENT

Parties

Name WEBSTER BANK, N.A.
Role Secured Party
Name GABRIEL TAX AND ACCOUNTING SERVICES, LLC
Role Debtor
0005137663 Active IRS 2023-04-24 9999-12-31 ORIG FIN STMT

Parties

Name GABRIEL TAX AND ACCOUNTING SERVICES, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005091190 Active IRS 2022-09-06 9999-12-31 ORIG FIN STMT

Parties

Name GABRIEL TAX AND ACCOUNTING SERVICES, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003310746 Active OFS 2019-05-31 2029-08-22 AMENDMENT

Parties

Name GABRIEL TAX AND ACCOUNTING SERVICES, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003011872 Active OFS 2014-08-22 2029-08-22 ORIG FIN STMT

Parties

Name GABRIEL TAX AND ACCOUNTING SERVICES, LLC
Role Debtor
Name WEBSTER 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