Entity Name: | Reliable Notary LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Mar 2023 |
Business ALEI: | 2757056 |
Annual report due: | 31 Mar 2026 |
Business address: | 152 Oakland Ave, New Britain, CT, 06053, United States |
Mailing address: | 152 Oakland Ave, New Britain, CT, United States, 06053 |
ZIP code: | 06053 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | kenmcclenithan@yahoo.com |
NAICS
541120 Offices of NotariesThis industry comprises establishments (except offices of lawyers and attorneys) primarily engaged in drafting, approving, and executing legal documents, such as real estate transactions, wills, and contracts; and in receiving, indexing, and storing such documents. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
LEGALCORP SOLUTIONS, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Kenneth McClenithan | Officer | 152 Oakland Ave, New Britain, CT, 06053, United States | 152 Oakland Ave, New Britain, CT, 06053, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012814793 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012426605 | 2024-02-08 | - | Annual Report | Annual Report | - |
BF-0011946103 | 2023-08-18 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011753188 | 2023-03-28 | - | Business Formation | Certificate of Organization | - |
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