Search icon

GOYAL & ASSOCIATES LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541219 Other Accounting Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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
See something incorrect or outdated? Let us know

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