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 |
NAICS
523991 Trust, Fiduciary, and Custody ActivitiesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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