Search icon

1 CALL BAIL BONDS LLC

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

Company Details

Entity Name: 1 CALL BAIL BONDS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 2014
Business ALEI: 1129458
Annual report due: 31 Mar 2026
Business address: 247 UPPER GRASSY HILL RD, WOODBURY, CT, 06798, United States
Mailing address: 247 UPPER GRASSY HILL RD, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: FANTIEPEI1@YAHOO.COM

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
YOHANCE MARTIN Officer 247 UPPER GRASSY HILL RD, WOODBURY, CT, 06798, United States 247 UPPER GRASSY HILL RD, WOODBURY, CT, 06798, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YOHANCE FITZ-MAURICE MARTIN Agent 247 UPPER GRASSY HILL RD, WOODBURY, CT, 06798, United States 247 UPPER GRASSY HILL RD, WOODBURY, CT, 06798, United States +1 203-214-2157 FANTIEPEI1@YAHOO.COM 247 UPPER GRASSY HILL RD, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013035737 2025-03-24 - Annual Report Annual Report -
BF-0012329167 2024-01-19 - Annual Report Annual Report -
BF-0011323057 2023-02-27 - Annual Report Annual Report -
BF-0010285293 2022-02-07 - Annual Report Annual Report 2022
0007135553 2021-02-08 - Annual Report Annual Report 2021
0006754562 2020-02-12 - Annual Report Annual Report 2020
0006412593 2019-02-26 - Annual Report Annual Report 2019
0006107135 2018-03-05 - Annual Report Annual Report 2018
0005910312 2017-08-15 - Annual Report Annual Report 2017
0005910316 2017-08-15 2017-08-15 Change of Agent Address Agent Address Change -
See something incorrect or outdated?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