Search icon

BOWLES REPORTING SERVICE, LLC

Company Details

Entity Name: BOWLES REPORTING SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 21 Nov 2007
Business ALEI: 0919822
Annual report due: 31 Mar 2022
NAICS code: 541199 - All Other Legal Services
Business address: 68 PHEASANT RUN DRIVE 68 PHEASANT RUN DRIVE 68 PHEASANT RUN DRIVE, GALES FERRY, CT, 06335, United States
Mailing address: 68 PHEASANT RUN DRIVE 68 PHEASANT RUN DRIVE GALES FERRY, GALES FERRY, CT, United States, 06335
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
E-Mail: brs-ct@sbcglobal.net

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1W5P1 Obsolete Non-Manufacturer 2002-02-08 2024-03-08 2022-02-15 No data

Contact Information

POC STEPHEN C. BOWLES
Phone +1 860-464-1083
Address 68 PHEASANT RUN ROAD, GALES FERRY, CT, 06335 1200, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address E-Mail Residence address
STEPHEN C BOWLES Agent 68 PHEASANT RUN DR, GALES FERRY, CT, 06335, United States 68 PHEASANT RUN DR, GALES FERRY, CT, 06335, United States brs-ct@sbcglobal.net CONNECTICUT, 68 PHEASANT RUN DR, GALES FERRY, CT, 06335, United States

Officer

Name Role Business address E-Mail Residence address
STEPHEN C BOWLES Officer 68 PHEASANT RUN DRIVE, GALES FERRY, CT, 06335, United States brs-ct@sbcglobal.net CONNECTICUT, 68 PHEASANT RUN DR, GALES FERRY, CT, 06335, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012693961 2024-07-18 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012612545 2024-04-18 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0007174105 2021-02-18 No data Annual Report Annual Report 2021
0006926660 2020-06-18 No data Annual Report Annual Report 2020
0006463920 2019-03-14 No data Annual Report Annual Report 2019
0006030118 2018-01-24 No data Annual Report Annual Report 2018
0005968374 2017-11-20 No data Annual Report Annual Report 2017
0005705799 2016-11-29 No data Annual Report Annual Report 2016
0005514668 2016-03-16 No data Annual Report Annual Report 2015
0005230007 2014-12-03 No data Annual Report Annual Report 2014

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRNE10P00424 2010-06-02 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_TIRNE10P00424_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TRANSLATIONS SERVICES
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R603: TRANSCRIPTION SERVICES

Recipient Details

Recipient BOWLES REPORTING SERVICE, LLC
UEI XZS4CSK7ZGB5
Legacy DUNS 960372522
Recipient Address 68 PHEASANT RUN ROAD, GALES FERRY, 063351200, UNITED STATES
PO AWARD HSCG3008PC41114 2008-08-28 2008-09-08 2008-09-08
Unique Award Key CONT_AWD_HSCG3008PC41114_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title REIMBURSEMENT FOR TYPING OF TRANSCRIPTS FROM GENERAL COURT-MARTIAL, US V GARCIA BEING HELD AT AIRSTA TRAVERSE CITY FROM 9/8/08 TO 9/12/08.

Recipient Details

Recipient BOWLES REPORTING SERVICE, LLC
UEI XZS4CSK7ZGB5
Legacy DUNS 960372522
Recipient Address 39 KINGS HWY STE 1E, GALES FERRY, 063351200, UNITED STATES
PO AWARD HSCG3008PC41029 2008-08-19 2007-12-16 2007-12-16
Unique Award Key CONT_AWD_HSCG3008PC41029_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title COURT REPORTING SERVICES FOR TRANSCRIPTS FOR COURT MARTIAL, US V. MCCLARY TO BE HELD ON DECEMBER 3 - 7, 2007 AT SELFRIDGE ANGB FOR APPROXIMATELY 5 DAYS.

Recipient Details

Recipient BOWLES REPORTING SERVICE, LLC
UEI XZS4CSK7ZGB5
Legacy DUNS 960372522
Recipient Address 39 KINGS HWY STE 1E, GALES FERRY, 063351200, UNITED STATES
PURCHASE ORDER AWARD HSCG3006PC41101 2008-07-01 2006-10-05 2006-10-05
Unique Award Key CONT_AWD_HSCG3006PC41101_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 769.35
Current Award Amount 769.35
Potential Award Amount 769.35

Description

Title COURT REPORTING SERVICES FOR TRANSCRIPTS FOR U.S. V. YAEGER TO BE HELD IN BUFFALO, NY ON SEPT. 12-15, 2006. BOWLES REPORTING SERVICES IS THE ONLY COMPANY THAT HAS THE SAME SOFTWARE AS D9 LEGAL IN ORDER TO TRANSCRIBE THE COURT PROCEEDINGS.

Recipient Details

Recipient BOWLES REPORTING SERVICE, LLC
UEI XZS4CSK7ZGB5
Recipient Address 2 CHAPMAN LN STE 1E, GALES FERRY, NEW LONDON, CONNECTICUT, 063350607, UNITED STATES

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website