Entity Name: | CASSIAN REPORTING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Feb 2015 |
Business ALEI: | 1168209 |
Annual report due: | 31 Mar 2026 |
Business address: | 21 OAK STREET SUITE 307, HARTFORD, CT, 06106, United States |
Mailing address: | P.O. BOX 342, EAST GLASTONBURY, CT, United States, 06025 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | billing@cassianreporting.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 | Residence address |
---|---|---|---|
TIFFANY PRATT | Officer | 21 OAK STREET, SUITE 307, HARTFORD, CT, 06106, United States | 8 SHADOW LANE, WEST HARTFORD, CT, 06110, United States |
BETHANY A. CARRIER | Officer | 21 OAK STREET, SUITE 307, HARTFORD, CT, 06106, United States | 1637 BOULEVARD, WEST HARTFORD, CT, 06107, United States |
ROBIN BALLETTO | Officer | 21 OAK STREET, SUITE 307, HARTFORD, CT, 06106, United States | 90 CHARLES MARY DRIVE, EAST HAMPTON, CT, 06424, United States |
MARY ARMANDO | Officer | 21 OAK STREET, SUITE 307, HARTFORD, CT, 06106, United States | 1765 NEW LONDON TURNPIKE, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Mary Armando | Agent | 21 OAK STREET SUITE 307, HARTFORD, CT, 06106, United States | 21 OAK STREET SUITE 307, HARTFORD, CT, 06106, United States | +1 860-916-2270 | mimiarmando@cox.net | 1765 New London Tpke, Glastonbury, CT, 06033-3817, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012415034 | 2024-01-20 | - | Annual Report | Annual Report | - |
BF-0011211839 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0010264599 | 2022-03-02 | - | Annual Report | Annual Report | 2022 |
0007149341 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006856166 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006405117 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006223575 | 2018-07-28 | 2018-07-28 | Change of Business Address | Business Address Change | - |
0006025879 | 2018-01-23 | - | Annual Report | Annual Report | 2018 |
0005758801 | 2017-02-01 | - | Annual Report | Annual Report | 2017 |
0005491308 | 2016-02-22 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5961288300 | 2021-01-26 | 0156 | PPS | 1637 Boulevard Ste 307, West Hartford, CT, 06107-2502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7782637208 | 2020-04-28 | 0156 | PPP | 21 Oak Street Suite 307, Hartford, CT, 06106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website