Search icon

MILLER, ROSNICK, D'AMICO, AUGUST & BUTLER, P.C.

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

Company Details

Entity Name: MILLER, ROSNICK, D'AMICO, AUGUST & BUTLER, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Feb 1971
Business ALEI: 0042446
Annual report due: 02 Feb 2026
Business address: 1087 BROAD STREET, BRIDGEPORT, CT, 06604, United States
Mailing address: MILLER, ROSNICK & D'AMICO ET AL. 1087 BROAD STREET, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 2500
E-Mail: hal@millerandrosnick.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
Harold Rosnick Agent 1087 Broad St, Bridgeport, CT, 06604-4261, United States 1087 Broad St, Bridgeport, CT, 06604-4261, United States +1 203-913-5414 hal@millerandrosnick.com 25 Riverside Ln, Easton, CT, 06612-2056, United States

Officer

Name Role Business address Residence address
HAROLD L. ROSNICK Officer 1087 BROAD STREET, BRIDGEPORT, CT, 06604, United States 25 RIVERSIDE LANE, EASTON, CT, 06612, United States
MICHAEL ROSNICK Officer 1087 BROAD STREET, BRIDGEPORT, CT, 06604, United States 127 FIELDS ROCK ROAD, SOUTHPORT, CT, 06890, United States
GEORGE P. D'AMICO Officer 1087 BROAD STREET, BRIDGEPORT, CT, 06604, United States 47 INDEPENDENCE DRIVE, SHELTON, CT, 06484, United States

History

Type Old value New value Date of change
Name change MILLER, ROSNICK, D'AMICO & DE LUCIA, P.C. MILLER, ROSNICK, D'AMICO, AUGUST & BUTLER, P.C. 2005-03-03
Name change MILLER, ROSNICK AND D'AMICO, P.C. MILLER, ROSNICK, D'AMICO & DE LUCIA, P.C. 1998-02-13
Name change MILLER AND ROSNICK, P.C. MILLER, ROSNICK AND D'AMICO, P.C. 1995-04-17
Name change SIGMUND L. MILLER, P.C. MILLER AND ROSNICK, P.C. 1980-04-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899601 2025-01-06 - Annual Report Annual Report -
BF-0012218896 2024-02-07 - Annual Report Annual Report -
BF-0011089204 2023-03-02 - Annual Report Annual Report -
BF-0010650010 2022-07-26 - Annual Report Annual Report -
BF-0009235237 2022-06-13 - Annual Report Annual Report 2020
BF-0009835403 2022-06-13 - Annual Report Annual Report -
BF-0009235236 2022-06-13 - Annual Report Annual Report 2019
0006123231 2018-03-14 - Annual Report Annual Report 2018
0006123227 2018-03-14 - Annual Report Annual Report 2017
0006123225 2018-03-14 - Annual Report Annual Report 2016
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