Search icon

FREED MAXICK CPAS, P.C.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FREED MAXICK CPAS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 2013
Branch of: FREED MAXICK CPAS, P.C., NEW YORK (Company Number 4177399)
Business ALEI: 1104648
Annual report due: 22 Apr 2026
Business address: 424 MAIN STREET SUITE 800, BUFFALO, NY, 14202, United States
Mailing address: 424 MAIN STREET SUITE 800, BUFFALO, NY, United States, 14202
Place of Formation: NEW YORK
E-Mail: joseph.volpe@freedmaxick.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
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Richard Wright Officer 424 MAIN STREET SUITE 800, BUFFALO, NY, 14202, United States 424 MAIN STREET SUITE 800, BUFFALO, NY, 14202, United States
Ronald Soluri Jr Officer 424 Main Street, Suite 800, Buffalo, NY, 14202, United States 424 Main Street, Suite 800, Buffalo, NY, 14202, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013024921 2025-03-25 - Annual Report Annual Report -
BF-0013277911 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012164858 2024-03-25 - Annual Report Annual Report -
BF-0011300964 2023-03-27 - Annual Report Annual Report -
BF-0010333932 2022-03-23 - Annual Report Annual Report 2022
0007328876 2021-05-10 - Annual Report Annual Report 2021
0006877656 2020-04-07 - Annual Report Annual Report 2020
0006432036 2019-03-07 - Annual Report Annual Report 2019
0006119095 2018-03-13 - Annual Report Annual Report 2018
0005810323 2017-04-04 - 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