Search icon

CHARTER OAK LAW, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Business address
COLEMAN B. LEVY Agent NONE, , United States

Officer

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 -

Links between entities

Type:
Headquarter of
Company Number:
3108006
State:
NEW YORK

Form 5500 Series

Employer Identification Number (EIN):
060903558
Plan Year:
2012
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
62
Sponsors Telephone Number:

History

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

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 -

Court Cases from Appellateinquiry

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

Reviews Leave a review

This company hasn't received any reviews.

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