Search icon

CONNECTICUT INTELLECTUAL PROPERTY LAW ASSOCIATION, INCORPORATED

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

Company Details

Entity Name: CONNECTICUT INTELLECTUAL PROPERTY LAW ASSOCIATION, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Oct 1947
Business ALEI: 0053260
Annual report due: 20 Oct 2026
Business address: 20 CHURCH ST., 22ND FLOOR, HARTFORD, CT, 06103, United States
Mailing address: PO BOX 209031, NEW HAVEN, CT, United States, 06520
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: admin@cipla.net

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
STEPHEN P MCNAMARA Agent ST. ONGE STEWARD JOHNSTON & REENS LLC, 986 BEDFORD ST, STAMFORD, CT, 06905, United States +1 203-570-4092 smcnamara@ssjr.com 1271 S PINE CREEK RD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
Melissa Tharp Officer 85 Wooster Heights Road, 125, Danbury, CT, 06810, United States 14 Sycamore Ct, Bethel, CT, 06801-2326, United States
Neil A. Vaz Officer 1 Landmark Sq, 18th Floor, Stamford, CT, 06901-2603, United States 10 Briarwood Ct, Ramsey, NJ, 07446-1572, United States
Joseph F. Romagnano Officer Cantor Colburn LLP 20 Church Street, 22nd Floor, Hartford, CT, 06103, United States 63 Sunny Reach Dr, West Hartford, CT, 06117-1531, United States
T. David Bomzer Officer 20 Church St, 22nd Floor, Hartford, CT, 06103-1246, United States 137 Lawler Rd, West Hartford, CT, 06117-2622, United States

Director

Name Role Business address Residence address
J. ROBERT DEAN JR. Director ONE LANDMARK SQUARE, 18TH FLOOR, STAMFORD, CT, 06901, United States 25 FOREST ST., APT. 15G, STAMFORD, CT, 06901, United States
BENJAMIN C. WHITE Director Murtha Cullina, 107 Elm Street, Four Stamford Plaza, 11th Floor, STAMFORD, CT, 06902, United States 2 BONNYBROOK RD, NORWALK, CT, 06850, United States
ANNE MAXWELL Director CANTOR COLBURN LLP, 20 CHURCH STREET, 22ND FLOOR, HARTFORD, CT, 06103, United States 973 LITTLE MEADOW RD, GUILFORD, CT, 06437, United States
JEFFREY J. SCEPANSKI Director 1 Landmark Sq, 18th Floor, Stamford, CT, 06901-2603, United States 28 MARKET PL., MILFORD, CT, 06460, United States
MICHAEL CARTONA Director 1350 MAIN ST, SPRINGFIELD, MA, 01103, United States 9 Shallot Meadow Rd, Canton, CT, 06019-2161, United States
GRANT EHRLICH Director 20 CHURCH STREET, HARTFORD, CT, 06103, United States 150 KENYON STREET, HARTFORD, CT, 06105, United States

History

Type Old value New value Date of change
Name change CONNECTICUT PATENT LAW ASSOCIATION, INCORPORATED CONNECTICUT INTELLECTUAL PROPERTY LAW ASSOCIATION, INCORPORATED 2005-05-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215912 2024-11-13 - Annual Report Annual Report -
BF-0011082091 2023-10-19 - Annual Report Annual Report -
BF-0010188541 2022-10-17 - Annual Report Annual Report 2022
BF-0009820799 2021-10-01 - Annual Report Annual Report -
0007317042 2021-04-29 - Annual Report Annual Report 2020
0006650879 2019-09-26 - Annual Report Annual Report 2019
0006256808 2018-10-09 - Annual Report Annual Report 2018
0005956979 2017-10-30 - Annual Report Annual Report 2017
0005956978 2017-10-30 - Annual Report Annual Report 2016
0005675183 2016-10-18 - Annual Report Annual Report 2015
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