Search icon

ROSS & ROSS, P.C. ATTORNEYS AT LAW

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

Company Details

Entity Name: ROSS & ROSS, P.C. ATTORNEYS AT LAW
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 1972
Business ALEI: 0038781
Annual report due: 26 Dec 2024
Business address: 840 POST ROAD EAST, WESTPORT, CT, 06880, United States
Mailing address: 840 POST ROAD EAST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: rossattorneys@optonline.net

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 E-Mail Residence address
LOIS K. ROSS Agent 840 POST ROAD EAST, WESTPORT, CT, 06880, United States 840 POST ROAD EAST, WESTPORT, CT, 06880, United States rossattorneys@optonline.net 10 COB DRIVE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address E-Mail Residence address
LOIS K. ROSS Officer 840 POST ROAD EAST, WESTPORT, CT, United States rossattorneys@optonline.net 10 COB DRIVE, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change RAYMOND F. ROSS, P.C. ROSS & ROSS, P.C. ATTORNEYS AT LAW 1985-09-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012015464 2023-10-11 2023-10-11 Reinstatement Certificate of Reinstatement -
BF-0011950885 2023-08-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011822507 2023-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007237611 2021-03-17 - Annual Report Annual Report 2018
0005978619 2017-12-04 - Annual Report Annual Report 2017
0005721382 2016-12-19 - Annual Report Annual Report 2016
0005515053 2016-03-16 - Annual Report Annual Report 2015
0005228041 2014-12-01 - Annual Report Annual Report 2014
0005005755 2013-12-23 - Annual Report Annual Report 2013
0004753690 2012-11-28 - Annual Report Annual Report 2012
See something incorrect or outdated?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