Search icon

STEPHEN L. SALTZMAN, P.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STEPHEN L. SALTZMAN, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 1982
Business ALEI: 0136775
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

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, NEW HAVEN, CT, 06511, United States +1 203-772-2600 LMANGINELLI@BSWLAW.COM 271 WHITNEY AVE, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY BETH SALTZMAN Officer 271 WHITNEY AVE., NEW HAVEN, CT, 06511, United States - - 98 TRUMBULL AVE, MILFORD, CT, 06460, United States
STEPHEN L. SALTZMAN Officer 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
MARC A. WALLMAN Officer 271 WHITNEY AVE., NEW HAVEN, CT, 06511, United States - - 44 BROOKWOOD DRIVE, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280294 2024-11-08 - Annual Report Annual Report -
BF-0011384060 2023-11-01 - Annual Report Annual Report -
BF-0010316506 2022-11-01 - Annual Report Annual Report 2022
BF-0009826175 2021-11-01 - Annual Report Annual Report -
0007019719 2020-11-16 - Annual Report Annual Report 2020
0006676743 2019-11-11 - Annual Report Annual Report 2019
0006277440 2018-11-15 - Annual Report Annual Report 2018
0005973992 2017-11-28 - Annual Report Annual Report 2017
0005707805 2016-11-30 - Annual Report Annual Report 2016
0005459369 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See something incorrect or outdated?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