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 |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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