Search icon

Northeast Tax and Private Client LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Northeast Tax and Private Client LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 2023
Business ALEI: 2824986
Annual report due: 31 Mar 2026
Mailing address: 60 Beverly Rd, West Hartford, CT, United States, 06119-1710
Business address: 526 Prospect Ave, Hartford, CT, 06105-2920, United States
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tdouglasdoyle@gmail.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Todd Doyle Agent 526 Prospect Ave, Hartford, CT, 06105-2920, United States 526 Prospect Ave, Hartford, CT, 06105-2920, United States +1 860-990-9393 tdouglasdoyle@gmail.com 60 Beverly Rd, West Hartford, CT, 06119-1710, United States

Officer

Name Role Business address Phone E-Mail Residence address
Todd Doyle Officer 526 Prospect Ave, Hartford, CT, 06105-2920, United States +1 860-990-9393 tdouglasdoyle@gmail.com 60 Beverly Rd, West Hartford, CT, 06119-1710, United States

History

Type Old value New value Date of change
Name change T. Douglas Doyle Tax Law, LLC Northeast Tax and Private Client LLC 2024-10-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012830842 2025-03-27 - Annual Report Annual Report -
BF-0012788936 2024-10-10 2024-10-10 Change of Business Address Business Address Change -
BF-0012788910 2024-10-10 2024-10-10 Name Change Amendment Certificate of Amendment -
BF-0012788944 2024-10-10 2024-10-10 Interim Notice Interim Notice -
BF-0012456006 2024-03-14 - Annual Report Annual Report -
BF-0011890938 2023-07-19 - 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See something incorrect or outdated?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