Entity Name: | BRANFORD BUSINESS SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Jul 2012 |
Business ALEI: | 1077288 |
Annual report due: | 31 Mar 2025 |
Business address: | 10 WOODVALE RD, BRANFORD, CT, 06405, United States |
Mailing address: | 10 WOODVALE ROAD, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | bfdbizservices@gmail.com |
NAICS
541219 Other Accounting ServicesThis U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
NUCH GRAVES | Agent | 10 WOODVALE RD, BRANFORD, CT, 06405, United States | 10 WOODVALE RD, BRANFORD, CT, 06405, United States | +1 203-824-3351 | bfdbizservices@gmail.com | 10 WOODVALE RD, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
NUCH GRAVES | Officer | 10 WOODVALE RD, BRANFORD, CT, 06405, United States | +1 203-824-3351 | bfdbizservices@gmail.com | 10 WOODVALE RD, BRANFORD, CT, 06405, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CPAP.0005195 | CERTIFIED PUBLIC ACCOUNTING FIRM | INACTIVE | VOLUNTARY NON-RENEWAL | 2013-05-06 | 2022-01-01 | 2022-12-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BRANFORD ACCOUNTING SERVICES, LLC | BRANFORD BUSINESS SERVICES, LLC | 2012-08-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012078729 | 2024-03-03 | - | Annual Report | Annual Report | - |
BF-0011440019 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010349772 | 2022-03-20 | - | Annual Report | Annual Report | 2022 |
0007215045 | 2021-03-10 | - | Annual Report | Annual Report | 2021 |
0006952160 | 2020-07-24 | - | Annual Report | Annual Report | 2020 |
0006439867 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
0006176383 | 2018-05-03 | - | Annual Report | Annual Report | 2018 |
0005932674 | 2017-08-29 | 2017-08-29 | Change of Agent Name | Change of Agent Name | - |
0005907892 | 2017-08-10 | - | Annual Report | Annual Report | 2017 |
0005620477 | 2016-08-03 | - | Annual Report | Annual Report | 2016 |
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