Search icon

SHERWOOD & GARLICK, P.C.

Company Details

Entity Name: SHERWOOD & GARLICK, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jun 1981
Business ALEI: 0119782
Annual report due: 25 Jun 2024
NAICS code: 541110 - Offices of Lawyers
Business address: 65 JESUP RD., WESTPORT, CT, 06880, United States
Mailing address: 65 JESUP ROAD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rjdiviney@sherwoodgarlick.com

Officer

Name Role Business address Residence address
RICHARD J. DIVINEY Officer 65 JESUP RD., WESTPORT, CT, 06880, United States 8 WAKENOR RD, WESTPORT, CT, 06880, United States
W. GLENN MAJOR Officer 65 JESUP RD., WESTPORT, CT, 06880, United States 11 Hyde Ridge Rd, Weston, CT, 06883-1702, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J. DIVINEY ESQ Agent 65 JESUP RD., WESTPORT, CT, 06880, United States 65 JESUP RD., WESTPORT, CT, 06880, United States +1 203-981-5391 rjdiviney@sherwoodgarlick.com 8 WAKENOR RD., WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change SHERWOOD, GARLICK, COWELL, DIVINEY & ATWOOD, P.C. SHERWOOD & GARLICK, P.C. 1999-06-23
Name change SHERWOOD, GARLICK, COWELL, JOBLIN, DIVINEY & ATWOOD, P.C. SHERWOOD, GARLICK, COWELL, DIVINEY & ATWOOD, P.C. 1984-05-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011383731 2023-06-01 No data Annual Report Annual Report No data
BF-0010248864 2022-06-21 No data Annual Report Annual Report 2022
BF-0009754686 2021-07-01 No data Annual Report Annual Report No data
0006911377 2020-05-27 No data Annual Report Annual Report 2020
0006576883 2019-06-14 No data Annual Report Annual Report 2019
0006190699 2018-05-29 No data Annual Report Annual Report 2018
0005863672 2017-06-09 No data Annual Report Annual Report 2017
0005568502 2016-05-19 No data Annual Report Annual Report 2016
0005334510 2015-05-18 No data Annual Report Annual Report 2015
0005107123 2014-05-15 No data Annual Report Annual Report 2014

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website