Search icon

BOLTON & ASSOCIATES TAX PLANNING, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
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