Search icon

NATIONWIDE FUGITIVE RECOVERY LLC

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

Company Details

Entity Name: NATIONWIDE FUGITIVE RECOVERY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Nov 2015
Business ALEI: 1190990
Annual report due: 31 Mar 2025
Business address: 123 CHARLES STREET, NEW BRITAIN, CT, 06051, United States
Mailing address: PO BOX 26, VERNON, CT, United States, 06066
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cadillacjackdjs@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN H. SCANNELL Agent 123 CHARLES STREET, NEW BRITAIN, CT, 06051, United States PO Box 26, VERNON, CT, 06051, United States +1 860-883-5332 cadillacjackdjs@gmail.com 123 CHARLES STREET, NEW BRITAIN, CT, 06051, United States

Officer

Name Role Business address Residence address
JOHN SCANNELL Officer 123 CHARLES STREET, NEW BRITAIN, CT, 06051, United States 188 VAN RENSELAER AVENUE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012264354 2024-03-13 - Annual Report Annual Report -
BF-0011443255 2023-08-03 - Annual Report Annual Report -
BF-0010402088 2022-06-24 - Annual Report Annual Report 2022
0007152268 2021-02-15 - Annual Report Annual Report 2021
0006708111 2020-01-01 - Annual Report Annual Report 2020
0006708109 2020-01-01 - Annual Report Annual Report 2019
0006708107 2020-01-01 - Annual Report Annual Report 2018
0006042252 2018-01-29 - Annual Report Annual Report 2017
0006042248 2018-01-29 - Annual Report Annual Report 2016
0005433388 2015-11-16 2015-11-16 Business Formation Certificate of Organization -
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