Search icon

BAILEY & BEATTY FINANCIAL SERVICES, LLC

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

Company Details

Entity Name: BAILEY & BEATTY FINANCIAL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 Dec 2006
Business ALEI: 0882799
Annual report due: 31 Mar 2024
Business address: 83 WOOSTER HEIGHTS RD., DANBURY, CT, 06810, United States
Mailing address: 83 WOOSTER HEIGHTS RD., DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: plbeatty@aol.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. CREAMER Agent 412 MAIN STREET, RIDGEFIELD, CT, 06877, United States 412 MAIN STREET, RIDGEFIELD, CT, 06877, United States +1 203-241-6256 ROB@GOCREAMER.COM 412 MAIN STREET, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
PAUL BEATTY Officer 83 WOOSTER HEIGHTS RD, DANBURY, CT, 06810, United States 29 MEMORY LANE, CT, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011418593 2023-03-17 - Annual Report Annual Report -
BF-0010350011 2023-02-08 - Annual Report Annual Report 2022
0007264220 2021-03-27 - Annual Report Annual Report 2021
0006892712 2020-04-27 - Annual Report Annual Report 2012
0006892741 2020-04-27 - Annual Report Annual Report 2016
0006892735 2020-04-27 - Annual Report Annual Report 2015
0006892730 2020-04-27 - Annual Report Annual Report 2014
0006892754 2020-04-27 - Annual Report Annual Report 2019
0006892745 2020-04-27 - Annual Report Annual Report 2017
0006892751 2020-04-27 - Annual Report Annual Report 2018
See something incorrect or outdated?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