Search icon

LAWRENCE W. BALDYGA & COMPANY, P.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAWRENCE W. BALDYGA & COMPANY, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 1977
Business ALEI: 0067871
Annual report due: 22 Nov 2025
Business address: 1092 ELM STREET SUITE 100 SUITE 100, ROCKY HILL, CT, 06067, United States
Mailing address: 1092 ELM STREET SUITE 100, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: lwbaldyga@sbcglobal.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL E. KLEINMAN Agent 20 Church Street, Hartford, CT, 06103, United States 20 Church Street, HARTFORD, CT, 06103, United States +1 860-712-1112 lwbaldyga@sbcglobal.net 6 DOGWOOD LANE, 6 DOGWOOD LANE, FARMINGTON, CT, 06032, United States

Director

Name Role Residence address
LAWRENCE BALDYGA Director 102 BELLE WOODS DRIVE, GLASTONBURY, CT, 06033, United States

Officer

Name Role Residence address
LAWRENCE BALDYGA Officer 102 BELLE WOODS DRIVE, GLASTONBURY, CT, 06033, United States
JENNIFER CORCORAN Officer 10 COPPER KNOLL LANE, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046173 2024-11-22 - Annual Report Annual Report -
BF-0011085989 2023-11-09 - Annual Report Annual Report -
BF-0010300250 2022-10-25 - Annual Report Annual Report 2022
BF-0009822701 2021-10-27 - Annual Report Annual Report -
0007007251 2020-10-23 - Annual Report Annual Report 2020
0006657539 2019-10-09 - Annual Report Annual Report 2019
0006263815 2018-10-24 - Annual Report Annual Report 2018
0005949499 2017-10-20 - Annual Report Annual Report 2017
0005692342 2016-11-10 - Annual Report Annual Report 2016
0005506486 2016-03-07 - 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See something incorrect or outdated?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