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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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