Search icon

CFL ESCROW SERVICES, LLC

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

Company Details

Entity Name: CFL ESCROW SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 2008
Business ALEI: 0945970
Annual report due: 31 Mar 2026
Business address: One POST ROAD 2nd Floor, FAIRFIELD, CT, 06824, United States
Mailing address: One POST ROAD 2nd Floor, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: baferraro@worldwidesurrogacy.org
E-Mail: vferrara@theferraralawgroup.com

Industry & Business Activity

NAICS

523991 Trust, Fiduciary, and Custody Activities

This U.S. industry comprises establishments primarily engaged in providing trust, fiduciary, and custody services to others, as instructed, on a fee or contract basis, such as bank trust offices and escrow agencies (except real estate). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VICTORIA T. FERRARA-LORIS Agent One POST ROAD 2nd Floor, FAIRFIELD, CT, 06824, United States One POST RD, FAIRFIELD, CT, 06824, United States +1 203-255-9877 vferrara@theferraralawgroup.com 145 LALLEY BLVD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
VICTORIA T. FERRARA Officer 2150 POST RD, FAIRFIELD, CT, 06824, United States 145 LALLEY BOULEVARD, FAIRFIELD, CT, 06430, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994271 2025-03-11 - Annual Report Annual Report -
BF-0012302513 2024-01-18 - Annual Report Annual Report -
BF-0011294773 2023-02-20 - Annual Report Annual Report -
BF-0010214066 2022-02-21 - Annual Report Annual Report 2022
0007112180 2021-02-02 - Annual Report Annual Report 2021
0007046749 2020-12-30 - Annual Report Annual Report 2020
0006488844 2019-03-25 - Annual Report Annual Report 2019
0006361432 2019-02-05 - Annual Report Annual Report 2018
0006056995 2018-02-06 - Annual Report Annual Report 2015
0006056999 2018-02-06 - Annual Report Annual Report 2016
See something incorrect or outdated?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