Entity Name: | Andrea Bayley, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Jan 2012 |
Business ALEI: | 1059743 |
Annual report due: | 31 Mar 2026 |
Business address: | 23 COURT PARK, WEST HARTFORD, CT, 06119, United States |
Mailing address: | 23 COURT PARK, WEST HARTFORD, CT, United States, 06119 |
ZIP code: | 06119 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | andreabayley424@gmail.com |
NAICS
624190 Other Individual and Family ServicesThis industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Andrea Bayley | Agent | 23 COURT PARK, WEST HARTFORD, CT, 06119, United States | 23 COURT PARK, WEST HARTFORD, CT, 06119, United States | +1 860-232-4956 | albayley@comcast.net | 23 COURT PARK, WEST HARTFORD, CT, 06119, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Andrea Bayley | Officer | 23 COURT PARK, WEST HARTFORD, CT, 06119, United States | +1 860-232-4956 | albayley@comcast.net | 23 COURT PARK, WEST HARTFORD, CT, 06119, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ANDREA LOFTUS LLC | Andrea Bayley, LLC | 2021-08-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013018493 | 2025-03-14 | - | Annual Report | Annual Report | - |
BF-0012194797 | 2024-05-04 | - | Annual Report | Annual Report | - |
BF-0011432147 | 2023-04-02 | - | Annual Report | Annual Report | - |
BF-0010307850 | 2022-04-18 | - | Annual Report | Annual Report | 2022 |
BF-0009967272 | 2021-09-28 | - | Annual Report | Annual Report | - |
BF-0008932179 | 2021-08-30 | - | Annual Report | Annual Report | 2020 |
BF-0008932178 | 2021-08-30 | - | Annual Report | Annual Report | 2019 |
BF-0008932180 | 2021-08-30 | - | Annual Report | Annual Report | 2018 |
BF-0010108702 | 2021-08-29 | 2021-08-29 | Name Change Amendment | Certificate of Amendment | - |
BF-0008932181 | 2021-08-29 | - | Annual Report | Annual Report | 2017 |
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