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 |
NAICS
541199 All Other Legal ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BILODEAU CARDEN & CAPALBO, LLC | BILODEAU CAPALBO, LLC | 2016-05-11 |
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 |
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