Search icon

JOHN H. SCANNELL BAIL BONDS LLC

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

Company Details

Entity Name: JOHN H. SCANNELL BAIL BONDS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 03 Apr 2017
Business ALEI: 1232778
Annual report due: 31 Mar 2024
Business address: 123 CHARLES STREET, NEW BRITAIN, CT, 06051, United States
Mailing address: 123 CHARLES ST., NEW BRITAIN, CT, United States, 06051
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 HENRY SCANNELL Agent 123 CHARLES ST., NEW BRITAIN, CT, 06051, United States 123 CHARLES ST, new britain, CT, 06051, United States +1 860-883-5332 cadillacjackdjs@gmail.com 123 CHARLES ST., NEW BRITAIN, CT, 06051, United States

Officer

Name Role Business address Residence address
JOHN H. SCANNELL Officer 123 CHARLES ST., NEW BRITAIN, CT, 06051, United States 123 CHARLES STREET, NEW BRITAIN, CT, 06051, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011327687 2023-08-03 - Annual Report Annual Report -
BF-0010832708 2023-08-03 - Annual Report Annual Report -
BF-0009840614 2023-08-03 - Annual Report Annual Report -
BF-0009453827 2023-08-03 - Annual Report Annual Report 2020
BF-0011896591 2023-07-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006702526 2019-12-26 - Annual Report Annual Report 2018
0006702530 2019-12-26 - Annual Report Annual Report 2019
0005829130 2017-04-03 2017-04-03 Business Formation Certificate of Organization -
0005793720 2017-03-15 - Name Reservation Reservation of Name -
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