CHARTER OAK LAW, P.C.
Headquarter
Entity Name: | CHARTER OAK LAW, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 02 Jan 1974 |
Date of dissolution: | 31 Dec 2015 |
Business ALEI: | 0069462 |
Annual report due: | 29 Jan 2016 |
Business address: | 20 CHURCH STREET, HARTFORD, CT, 06103 |
Mailing address: | C/O HINCKLEY, ALLEN & SNYDER 20 CHURCH STREET, HARTFORD, CT, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | crzelinger@haslaw.com |
Name | Role | Business address |
---|---|---|
COLEMAN B. LEVY | Agent | NONE, , United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN F. DRONEY JR. | Officer | 20 CHURCH STREET, HARTFORD, CT, 06103, United States | 75 ROCKLEGE DR, WEST HARTFORD, CT, 06107, United States |
DANIEL E. KLEINMAN | Officer | 20 CHURCH STREET, HARTFORD, CT, 06103, United States | 6 DOGWOOD LANE, 6 DOGWOOD LANE, FARMINGTON, CT, 06032, United States |
COLEMAN B. LEVY | Officer | 20 CHURCH STREET, HARTFORD, CT, 06103, United States | - |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LEVY & DRONEY, P.C. | CHARTER OAK LAW, P.C. | 2012-12-26 |
Name change | TARLOW, LEVY & DRONEY, P.C. | LEVY & DRONEY, P.C. | 1993-04-01 |
Name change | TARLOW, LEVY, HARDING & DRONEY, P.C. | TARLOW, LEVY & DRONEY, P.C. | 1990-10-11 |
Name change | TARLOW, LEVY, MANDELL & KOSTIN, P.C. | TARLOW, LEVY, HARDING & DRONEY, P.C. | 1988-02-01 |
Name change | TARLOW, LEVY, MANDELL, KOSTIN & ROSOW, P.C. | TARLOW, LEVY, MANDELL & KOSTIN, P.C. | 1977-12-14 |
Name change | TARLOW, LEVY, MANDELL & KOSTIN, P.C. | TARLOW, LEVY, MANDELL, KOSTIN & ROSOW, P.C. | 1977-01-03 |
Name change | TARLOW, LEVY, MANDELL & KAYE, P.C. | TARLOW, LEVY, MANDELL & KOSTIN, P.C. | 1976-01-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005446473 | 2015-12-15 | 2015-12-31 | Dissolution | Certificate of Dissolution | - |
0005241071 | 2014-12-23 | - | Annual Report | Annual Report | 2015 |
0005007653 | 2013-12-26 | - | Annual Report | Annual Report | 2014 |
0004957191 | 2013-09-25 | 2013-09-25 | Change of Agent Address | Agent Address Change | - |
0004957190 | 2013-09-25 | 2013-09-25 | Change of Business Address | Business Address Change | - |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 20088 | RUTH M. DUDROW ET AL. v ERNST & YOUNG ET AL. | 1999-10-04 | Appeal Case | Disposed | View Case |
This company hasn't received any reviews.
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