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 |
NAICS
541211 Offices of Certified Public AccountantsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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