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 |
NAICS
541110 Offices of LawyersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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