Você está na página 1de 13

Commercial Recording Division

4/12/13 10:14 AM

Business Inquiry
Business Inquiry Details Business Name: ZASLOW & SANDLER, LLC 993 FARMINGTON AVENUE, Business Address: SUITE 201, WEST HARTFORD, CT, 06107 Citizenship/State Inc: Domestic/CT Business Type: Domestic Limited Liability Company Business Id: 0852562 993 FARMINGTON AVENUE, Mailing Address: SUITE 201, WEST HARTFORD, CT, 06107 Last Report Year: 2012 Business Status: Active

Date Inc/Register: Mar 29, 2006 Principals Name/Title: ROBERT D. ZASLOW MEMBER SCOTT ALLAN SANDLER MEMBER Business Address: 993 FARMINGTON AVENUE, SUITE 201, WEST HARTFORD, CT, 06107 993 FARMINGTON AVENUE, SUITE 201, WEST HARTFORD, CT, 06107 Residence Address: 1821 ASYLUM AVE., WEST HARTFORD, CT, 06117

5 BROOKLINE DRIVE, WEST HARTFORD, CT, 06107

Business Summary Agent Name: ROBERT D. ZASLOW Agent Business 363 NEW BRITAIN ROAD, KENSINGTON, CT, 06037 Address: Agent Residence 1821 ASYLUM AVE., WEST HARTFORD, CT, 06117 Address:
View Filing History View Name History View Shares

Back

http://www.concord-sots.ct.gov/CONCORD/PublicInquiry?eid=9744&businessID=0852562

Page 1 of 1

Commercial Recording Division

4/12/13 10:20 AM

Business Inquiry
Business Inquiry Details Business Name: THE FLORAL GALLERY, INC. Business Address: 485 NEW PARK AVE., UNIT N, WEST HARTFORD, CT, 06110 Business Id: 0531850 Mailing Address: 485 NEW PARK AVE., UNIT N, WEST HARTFORD, CT, 06110

Citizenship/State Inc: Domestic/CT Business Type: Stock Date Inc/Register: Mar 12, 1996 Principals Name/Title: KYMRIE A. ZASLOW PRESIDENT KYMRIE A. ZASLOW DIRECTOR ROBERT D. ZASLOW SECRETARY Business Address: 485 NEW PARK AVE., WEST HARTFORD, CT, 06110 485 NEW PARK AVE., WEST HARTFORD, CT, 06110 433 S. MAIN STREET, SUITE 201, WEST HARTFORD, CT, 06110

Last Report Year: 2006 Business Status: Dissolved

Residence Address: 1821 ASYLUM AVE., WEST HARTFORD, CT, 06117 1821 ASYLUM AVE., WEST HARTFORD, CT, 06117 1821 ASYLUM AVE., WEST HARTFORD, CT, 06117
View All Principals(4)

Business Summary Agent Name: ROBERT D. ZASLOW Agent Business SUPERIOR COURT, 95 WASHINGTON ST, HARTFORD, CT, 06106 Address: Agent Residence 69 WOODMERE RD, WEST HARTFORD, CT, 06119 Address:
View Filing History View Name History View Shares

Back

http://www.concord-sots.ct.gov/CONCORD/PublicInquiry?eid=9744&businessID=0531850

Page 1 of 1

Commercial Recording Division

4/12/13 10:20 AM

Business Inquiry
Additional Principals Business Id: 0531850 Business Name: THE FLORAL GALLERY, INC.

Total Number of Principals : 4 Name: KYMRIE A. ZASLOW PRESIDENT KYMRIE A. ZASLOW DIRECTOR ROBERT D. ZASLOW SECRETARY GAIL M. LINDSTROM VICE PRESIDENT Business Address: 485 NEW PARK AVE., WEST HARTFORD, CT, 06110 485 NEW PARK AVE., WEST HARTFORD, CT, 06110 433 S. MAIN STREET, SUITE 201, WEST HARTFORD, CT, 06110 485 NEW PARK AVE., WEST HARTFORD, CT, 06110 Residence Address: 1821 ASYLUM AVE., WEST HARTFORD, CT, 06117 1821 ASYLUM AVE., WEST HARTFORD, CT, 06117 1821 ASYLUM AVE., WEST HARTFORD, CT, 06117 76 WOODMERE RD, WESTHARTFORD, CT, 0611

Back

http://www.concord-sots.ct.gov/CONCORD/PublicInquiry?eid=9746&businessID=0531850

Page 1 of 1

Connecticut Transparency Website

4/12/13 10:11 AM

Resources & Links | Disclaimers | Contact Us

Payments to Businesses and Other Entities


Home
Get Started

Expenditures

How the money is being spent

Compensation Contracts Grants

Payments to businesses and other entities are at the core of State spending transparency. This data allows citizens to view who received payments from the State for goods or services and how much they received. Data from the CORE-CT Financial Accounting System are summarized by Agency, Payee, and Expense Account. Certain Payee Names have been removed in order to protect the privacy of individuals, in accordance with Health Insurance Portability and Accountability Act (HIPAA) regulations or where it might be a violation of protected information, in the case of Department of Criminal Justice Investigations. These redacted names appear as "REMOVED FOR PRIVACY."

Salary, wages & fringe benefits

Search Payment Records


This search provides the ability to view payments to businesses and others by Fiscal Year and Agency. To filter by a specific Payee, Expense Description, or Amount, enter the appropriate information in these fields. Click the payment in the search results to view payment details. Click the column headings to order the results.

Vendor contract spending

Cities,towns & other recipients

Payments Pensions

Checks to businesses & people

Fiscal Year Payee Name Expense Description Amount

2012 (7/1/11-6/30/12) Contains Begins With More Than

Agency

All Agencies

zaslow

Payments to retirees

Download Data
Data in .csv format

Reset Fields

FAQ's

Frequently asked questions

Back to Search Results

Glossary About

Terms and their meanings

Agency
Public Defender Services Total

Payee Name
ZASLOW & SANDLER LLC

Contract

Expense Description
Contract Attorneys

Total
60.00 60.00

Transparency in government

State of Connecticut 2010-2013 - All Rights Reserved

http://transparency.ct.gov/html/searchPayments.asp

Page 1 of 1

Connecticut Transparency Website

4/12/13 10:12 AM

Resources & Links | Disclaimers | Contact Us

Payments to Businesses and Other Entities


Home
Get Started

Expenditures

How the money is being spent

Compensation Contracts Grants

Payments to businesses and other entities are at the core of State spending transparency. This data allows citizens to view who received payments from the State for goods or services and how much they received. Data from the CORE-CT Financial Accounting System are summarized by Agency, Payee, and Expense Account. Certain Payee Names have been removed in order to protect the privacy of individuals, in accordance with Health Insurance Portability and Accountability Act (HIPAA) regulations or where it might be a violation of protected information, in the case of Department of Criminal Justice Investigations. These redacted names appear as "REMOVED FOR PRIVACY."

Salary, wages & fringe benefits

Search Payment Records


This search provides the ability to view payments to businesses and others by Fiscal Year and Agency. To filter by a specific Payee, Expense Description, or Amount, enter the appropriate information in these fields. Click the payment in the search results to view payment details. Click the column headings to order the results.

Vendor contract spending

Cities,towns & other recipients

Payments Pensions

Checks to businesses & people

Fiscal Year Payee Name Expense Description Amount

2011 (7/1/10-6/30/11) Contains Begins With More Than

Agency

All Agencies

zaslow

Payments to retirees

Download Data
Data in .csv format

Reset Fields

FAQ's

Frequently asked questions

Glossary About

Terms and their meanings

Search Results
Agency
Child Protection Commission Child Protection Commission Child Protection Commission Child Protection Commission Child Protection Commission Child Protection Commission Total - 6 records

Record 1 to 6 of 6
Payee Name
ZASLOW & SANDLER LLC ZASLOW & SANDLER LLC ZASLOW & SANDLER LLC ZASLOW & SANDLER LLC ZASLOW & SANDLER LLC ZASLOW & SANDLER LLC

Scheduled Payment Date


08/18/2010 07/26/2010 06/27/2011 02/24/2011 10/27/2010 07/01/2010

Total
108.00 300.00 128.00 68.00 460.00 264.00 1,328.00

Transparency in government

State of Connecticut 2010-2013 - All Rights Reserved

http://transparency.ct.gov/html/searchPayments.asp

Page 1 of 1

Connecticut Transparency Website

4/12/13 10:12 AM

Resources & Links | Disclaimers | Contact Us

Payments to Businesses and Other Entities


Home
Get Started

Expenditures

How the money is being spent

Compensation Contracts Grants

Payments to businesses and other entities are at the core of State spending transparency. This data allows citizens to view who received payments from the State for goods or services and how much they received. Data from the CORE-CT Financial Accounting System are summarized by Agency, Payee, and Expense Account. Certain Payee Names have been removed in order to protect the privacy of individuals, in accordance with Health Insurance Portability and Accountability Act (HIPAA) regulations or where it might be a violation of protected information, in the case of Department of Criminal Justice Investigations. These redacted names appear as "REMOVED FOR PRIVACY."

Salary, wages & fringe benefits

Search Payment Records


This search provides the ability to view payments to businesses and others by Fiscal Year and Agency. To filter by a specific Payee, Expense Description, or Amount, enter the appropriate information in these fields. Click the payment in the search results to view payment details. Click the column headings to order the results.

Vendor contract spending

Cities,towns & other recipients

Payments Pensions

Checks to businesses & people

Fiscal Year Payee Name Expense Description Amount

2010 (7/1/09-6/30/10) Contains Begins With More Than

Agency

All Agencies

zaslow

Payments to retirees

Download Data
Data in .csv format

Reset Fields

FAQ's

Frequently asked questions

Glossary About

Terms and their meanings

Search Results
Agency
Child Protection Commission Child Protection Commission Child Protection Commission Child Protection Commission Child Protection Commission Child Protection Commission Child Protection Commission Child Protection Commission Child Protection Commission Child Protection Commission Child Protection Commission Child Protection Commission Child Protection Commission Child Protection Commission Total - 14 records

Record 1 to 14 of 14
Payee Name
ZASLOW & SANDLER LLC ZASLOW & SANDLER LLC ZASLOW & SANDLER LLC ZASLOW & SANDLER LLC ZASLOW & SANDLER LLC ZASLOW & SANDLER LLC ZASLOW & SANDLER LLC ZASLOW & SANDLER LLC ZASLOW & SANDLER LLC ZASLOW & SANDLER LLC ZASLOW & SANDLER LLC ZASLOW & SANDLER LLC ZASLOW & SANDLER LLC ZASLOW & SANDLER LLC

Scheduled Payment Date


11/12/2009 02/26/2010 03/30/2010 09/30/2009 05/10/2010 10/22/2009 07/16/2009 08/17/2009 09/09/2009 01/06/2010 08/26/2009 04/29/2010 12/09/2009 03/03/2010

Total
536.00 1,008.00 64.00 236.00 1,052.00 272.00 2,028.00 1,548.00 484.00 972.00 456.00 728.00 2,208.00 1,356.00 12,948.00

Transparency in government

Record 1 to 14 of 14

State of Connecticut 2010-2013 - All Rights Reserved

http://transparency.ct.gov/html/searchPayments.asp

Page 1 of 1

Você também pode gostar