Search icon

ANTHONY BAIL BONDS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ANTHONY BAIL BONDS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Jul 2008
Business ALEI: 0945819
Annual report due: 31 Mar 2024
Business address: 17 BUTTERNUT LANE, ROCKY HILL, CT, 06067, United States
Mailing address: 17 BUTTERNUT LANE, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: anthonybailbonds@hotmail.com

Industry & Business Activity

NAICS

524126 Direct Property and Casualty Insurance Carriers

This U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) insurance policies that protect policyholders against losses that may occur as a result of property damage or liability. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY D. CAMARDO Agent 17 butternut lane, Rockyhill, CT, 06067, United States 17 butternut lane, Rockyhill, CT, 06067, United States +1 860-982-6290 anthonybailbonds@hotmail.com 17 butternut lane, Rockyhill, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY D. CAMARDO Officer 17 BUTTERNUT LANE, ROCKY HILL, CT, 06067, United States +1 860-982-6290 anthonybailbonds@hotmail.com 17 butternut lane, Rockyhill, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011294114 2023-08-21 - Annual Report Annual Report -
BF-0010813731 2023-08-21 - Annual Report Annual Report -
BF-0009193786 2022-07-18 - Annual Report Annual Report 2018
BF-0009244229 2022-07-18 - Annual Report Annual Report 2020
BF-0009231975 2022-07-18 - Annual Report Annual Report 2019
BF-0009943437 2022-07-18 - Annual Report Annual Report -
BF-0009308308 2022-07-18 - Annual Report Annual Report 2017
0005902763 2017-08-03 - Annual Report Annual Report 2016
0005609905 2016-07-22 - Annual Report Annual Report 2015
0005356690 2015-06-26 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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