Entity Name: | BOLTON & ASSOCIATES TAX PLANNING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Nov 2011 |
Business ALEI: | 1053027 |
Annual report due: | 31 Mar 2024 |
Business address: | 118 Rainbow Dr, #1873, Livingston, TX, 77399, United States |
Mailing address: | 118 Rainbow Dr, #1873, Livingston, TX, United States, 77399 |
Place of Formation: | CONNECTICUT |
E-Mail: | emily@boltoncpa.com |
NAICS
541211 Offices of Certified Public AccountantsThis U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EMILY ANGELL BOLTON | Agent | 118 Rainbow Dr, #1873, Livingston, TX, 77399, United States | 62 Granite Ave, 2, Canaan, CT, 06018, United States | +1 860-830-8099 | emily@boltoncpa.com | 62 Granite Ave, 2, Canaan, CT, 06018, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EMILY A. BOLTON | Officer | 118 Rainbow Dr, #1873, Livingston, TX, 77399, United States | 118 Rainbow Dr, #1873, Livingston, TX, 77399, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010254789 | 2023-06-22 | - | Annual Report | Annual Report | 2022 |
BF-0011428113 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0008351871 | 2021-11-22 | - | Annual Report | Annual Report | 2016 |
BF-0008351872 | 2021-11-22 | - | Annual Report | Annual Report | 2020 |
BF-0008351867 | 2021-11-22 | - | Annual Report | Annual Report | 2018 |
BF-0008351869 | 2021-11-22 | - | Annual Report | Annual Report | 2019 |
BF-0008351868 | 2021-11-22 | - | Annual Report | Annual Report | 2017 |
BF-0009966156 | 2021-11-22 | - | Annual Report | Annual Report | - |
BF-0008351870 | 2021-11-22 | - | Annual Report | Annual Report | 2015 |
0005275661 | 2015-02-09 | - | Annual Report | Annual Report | 2012 |
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