Search icon

TRI-STATE TAX AND ACCOUNTING SERVICES, LLC

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

Company Details

Entity Name: TRI-STATE TAX AND ACCOUNTING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 23 Dec 2014
Business ALEI: 1164378
Annual report due: 31 Mar 2024
Business address: 59 Hungerford Street, Hartford, CT, 06106, United States
Mailing address: 59 Hungerford Street, Hartford, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tristateacctgsvcs@gmail.com

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SERGIO CONTRERAS Agent 59 Hungerford Street, Hartford, CT, 06106, United States 59 Hungerford Street, Hartford, CT, 06106, United States +1 860-833-7033 contrera_sergioi@sbcglobal.net 23 CHARTER OAK PLACE, UNIT 4, HARTFORD, CT, 06106, United States

Officer

Name Role Business address Phone E-Mail Residence address
SERGIO CONTRERAS Officer 84 DOVER ROAD, NEW BRITAIN, CT, 06052, United States +1 860-833-7033 contrera_sergioi@sbcglobal.net 23 CHARTER OAK PLACE, UNIT 4, HARTFORD, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010759595 2023-03-24 - Annual Report Annual Report -
BF-0009154260 2023-03-24 - Annual Report Annual Report 2018
BF-0009154264 2023-03-24 - Annual Report Annual Report 2019
BF-0009154261 2023-03-24 - Annual Report Annual Report 2017
BF-0009154263 2023-03-24 - Annual Report Annual Report 2016
BF-0011209934 2023-03-24 - Annual Report Annual Report -
BF-0009154262 2023-03-24 - Annual Report Annual Report 2020
BF-0009154259 2023-03-24 - Annual Report Annual Report 2015
BF-0009933419 2023-03-24 - Annual Report Annual Report -
BF-0011672006 2023-01-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
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