Entity Name: | GOYAL & ASSOCIATES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Aug 2013 |
Business ALEI: | 1117094 |
Annual report due: | 31 Mar 2026 |
Business address: | 755 MAIN ST BLDG 2 STE A, MONROE, CT, 06468, United States |
Mailing address: | 755 MAIN ST BLDG 2, SUITE A, MONROE, CT, United States, 06468 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | PUSHAP@AOL.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 | |
---|---|---|---|---|---|---|
PUSHAP K GOYAL | Agent | 755 MAIN ST, BLDG 2 STE A, MONROE, CT, 06468, United States | 755 MAIN ST, BLDG 2 STE A, MONROE, CT, 06468, United States | +1 203-261-2131 | pushap@aol.com | 755 MAIN ST, BLDG 2 STE A, MONROE, CT, 06468, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PUSHAP K GOYAL | Officer | 755 MAIN ST, BLDG 2 STE A, MONROE, CT, 06468, United States | +1 203-261-2131 | pushap@aol.com | 755 MAIN ST, BLDG 2 STE A, MONROE, CT, 06468, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CPAP.0004909 | CERTIFIED PUBLIC ACCOUNTING FIRM | ACTIVE | CURRENT | 2011-07-20 | 2024-01-01 | 2024-12-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013030283 | 2025-01-21 | - | Annual Report | Annual Report | - |
BF-0012252237 | 2024-02-21 | - | Annual Report | Annual Report | - |
BF-0011312076 | 2023-01-05 | - | Annual Report | Annual Report | - |
BF-0010341673 | 2022-01-22 | - | Annual Report | Annual Report | 2022 |
0007193265 | 2021-02-27 | - | Annual Report | Annual Report | 2021 |
0006875497 | 2020-04-04 | - | Annual Report | Annual Report | 2020 |
0006511292 | 2019-03-30 | - | Annual Report | Annual Report | 2019 |
0006039199 | 2018-01-29 | - | Annual Report | Annual Report | 2018 |
0005908764 | 2017-08-12 | - | Annual Report | Annual Report | 2017 |
0005801225 | 2017-03-25 | - | 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