Search icon

ALLIANCE BANKCARD, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALLIANCE BANKCARD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 2011
Business ALEI: 1034608
Annual report due: 31 Mar 2026
Business address: 150 WEST STREET, COLUMBIA, CT, 06237, United States
Mailing address: 150 WEST STREET, COLUMBIA, CT, United States, 06237
ZIP code: 06237
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: dschmitt43@gmail.com

Industry & Business Activity

NAICS

522320 Financial Transactions Processing, Reserve, and Clearinghouse Activities

This industry comprises establishments primarily engaged in providing one or more of the following: (1) financial transaction processing (except central bank); (2) reserve and liquidity services (except central bank); and/or (3) check or other financial instrument clearinghouse services (except central bank). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MADONNA SCHMITT Agent 150 WEST STREET, COLUMBIA, CT, 06237, United States 150 WEST STREET, COLUMBIA, CT, 06237, United States +1 860-617-4814 dschmitt43@gmail.com 150 WEST STREET, COLUMBIA, CT, 06237, United States

Officer

Name Role Business address Residence address
MADONNA P. SCHMITT Officer 150 WEST STREET, COLUMBIA, CT, 06237, United States 150 WEST STREET, COLUMBIA, CT, 06237, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007773 2025-03-23 - Annual Report Annual Report -
BF-0012092157 2024-03-08 - Annual Report Annual Report -
BF-0011187626 2023-06-22 - Annual Report Annual Report -
BF-0010627471 2023-06-22 - Annual Report Annual Report -
BF-0008663455 2022-05-24 - Annual Report Annual Report 2020
BF-0009895482 2022-05-24 - Annual Report Annual Report -
0006832237 2020-03-14 - Annual Report Annual Report 2016
0006832241 2020-03-14 - Annual Report Annual Report 2018
0006832242 2020-03-14 - Annual Report Annual Report 2019
0006832238 2020-03-14 - Annual Report Annual Report 2017
See something incorrect or outdated?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