Search icon

Andrea Bayley, LLC

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

Company Details

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

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

History

Type Old value New value Date of change
Name change ANDREA LOFTUS LLC Andrea Bayley, LLC 2021-08-29

Filing

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
See something incorrect or outdated?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