Search icon

MARC A. WALLMAN, P.C.

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

Company Details

Entity Name: MARC A. WALLMAN, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 1972
Business ALEI: 0080772
Annual report due: 01 Dec 2025
Business address: 271 WHITNEY AVE, NEW HAVEN, CT, 06511, United States
Mailing address: 271 WHITNEY AVE, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: LMANGINELLI@BSWLAW.COM

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

Officer

Name Role Residence address
MARC A. WALLMAN Officer 44 BROOKWOOD DRIVE, WOODBRIDGE, CT, 06525, United States
CYNTHIA CARR Officer 44 BROOKWOOD DR, WOODBRIDGE, CT, 06525, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN L. SALTZMAN Agent 271 WHITNEY AVE, NEW HAVEN, CT, 06511, United States 271 WHITNEY AVE, 271 WHITNEY AVE, NEW HAVEN, CT, 06511, United States +1 203-772-2600 LMANGINELLI@BSWLAW.COM 271 WHITNEY AVE, NEW HAVEN, CT, 06511, United States

Director

Name Role Residence address
MARC A. WALLMAN Director 44 BROOKWOOD DRIVE, WOODBRIDGE, CT, 06525, United States

History

Type Old value New value Date of change
Name change BRENNER, SALTZMAN & WALLMAN, P.C. MARC A. WALLMAN, P.C. 1983-01-11
Name change BRENNER, SUSMAN, DUFFY & SALTZMAN, P.C. BRENNER, SALTZMAN & WALLMAN, P.C. 1977-04-01
Name change BRENNER, SUSMAN & DUFFY, P.C. BRENNER, SUSMAN, DUFFY & SALTZMAN, P.C. 1976-06-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048635 2024-11-08 - Annual Report Annual Report -
BF-0011076820 2023-11-01 - Annual Report Annual Report -
BF-0010237794 2022-11-01 - Annual Report Annual Report 2022
BF-0009828324 2021-11-01 - Annual Report Annual Report -
0007019726 2020-11-16 - Annual Report Annual Report 2020
0006676747 2019-11-11 - Annual Report Annual Report 2019
0006277462 2018-11-15 - Annual Report Annual Report 2018
0005973900 2017-11-28 - Annual Report Annual Report 2017
0005707822 2016-11-30 - Annual Report Annual Report 2016
0005459372 2016-01-06 - 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