Search icon

BILODEAU CAPALBO, LLC

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

Company Details

Entity Name: BILODEAU CAPALBO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 04 Nov 2013
Branch of: BILODEAU CAPALBO, LLC, RHODE ISLAND (Company Number 001663249)
Business ALEI: 1123449
Annual report due: 31 Mar 2025
Business address: 100 PEARL ST., 14TH FL., HARTFORD, CT, 06103, United States
Mailing address: 1350 DIVISION ROAD SUITE 102, WEST WARWICK, RI, United States, 02893
Mailing jurisdiction address: 1350 DIVISION ROAD, SUITE 102, WEST WARWICK, RI, 02893, United States
ZIP code: 06103
County: Hartford
Place of Formation: RHODE ISLAND
E-Mail: ABILODEAU@BILODEAUCAPALBO.COM

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW BILODEAU Agent 100 PEARL ST., 14TH FL., HARTFORD, CT, 06103, United States 100 PEARL ST., 14TH FL., HARTFORD, CT, 06103, United States +1 401-300-4055 legaladmin@bilodeaucapalbo.com 100 PEARL ST., 14TH FL., HARTFORD, CT, 06103, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW BILODEAU Officer 100 PEARL ST., 14TH FL., HARTFORD, CT, 06103, United States +1 401-300-4055 legaladmin@bilodeaucapalbo.com 100 PEARL ST., 14TH FL., HARTFORD, CT, 06103, United States

History

Type Old value New value Date of change
Name change BILODEAU CARDEN & CAPALBO, LLC BILODEAU CAPALBO, LLC 2016-05-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012329793 2024-02-07 - Annual Report Annual Report -
BF-0011315798 2023-01-27 - Annual Report Annual Report -
BF-0010279046 2022-03-02 - Annual Report Annual Report 2022
0007275720 2021-03-31 - Annual Report Annual Report 2021
0006849628 2020-03-26 - Annual Report Annual Report 2020
0006550839 2019-05-03 - Annual Report Annual Report 2014
0006550846 2019-05-03 - Annual Report Annual Report 2017
0006550843 2019-05-03 - Annual Report Annual Report 2015
0006550854 2019-05-03 - Annual Report Annual Report 2019
0006550850 2019-05-03 - Annual Report Annual Report 2018
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