Search icon

JEANNE A GALVIN CPA, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JEANNE A GALVIN CPA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 2013
Business ALEI: 1102738
Annual report due: 31 Mar 2026
Business address: 680 BRIDGEPORT AVENUE 2ND FLOOR, SHELTON, CT, 06484, United States
Mailing address: 680 BRIDGEPORT AVENUE 2ND FLOOR, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jeanne@jgalvincpa.com

Industry & Business Activity

NAICS

541213 Tax Preparation Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing tax return preparation services without also providing accounting, bookkeeping, billing, or payroll processing services. Basic knowledge of tax law and filing requirements is required. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEANNE A GALVIN Agent 680 BRIDGEPORT AVE, 2ND FL, 2ND FLOOR, SHELTON, CT, 06484, United States 140 HEMLOCK HILLS RD N, FAIRFIELD, CT, 06824, United States +1 646-345-8583 jeanne@jgalvincpa.com 140 HEMLOCK HILLS RD N, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEANNE A GALVIN Officer 680 Bridgeport Ave, 2nd FL, Shelton, CT, 06484, United States +1 646-345-8583 jeanne@jgalvincpa.com 140 HEMLOCK HILLS RD N, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028900 2025-01-10 - Annual Report Annual Report -
BF-0012256755 2024-02-15 - Annual Report Annual Report -
BF-0011305180 2023-01-23 - Annual Report Annual Report -
BF-0010213291 2022-04-05 - Annual Report Annual Report 2022
0007077743 2021-01-25 - Annual Report Annual Report 2021
0006708589 2020-01-02 - Annual Report Annual Report 2019
0006708593 2020-01-02 - Annual Report Annual Report 2020
0006344839 2019-01-29 - Annual Report Annual Report 2018
0006088903 2018-02-21 - Annual Report Annual Report 2017
0006068577 2018-01-22 2018-01-22 Change of Business Address Business Address Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003389642 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name JEANNE A GALVIN CPA, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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