Entity Name: | LAURENCE P. NADEL, A PROFESSIONAL CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 14 Mar 1983 |
Business ALEI: | 0140599 |
Annual report due: | 14 Mar 2024 |
Business address: | 261 BRADEY ST, NEW HAVEN, CT, 06511, United States |
Mailing address: | 261 BRADEY ST, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | ln@laurecenadel.com |
NAICS
541199 All Other Legal ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LAURENCE P NADEL ESQ | Agent | 261 BRADLEY ST, NEW HAVEN, CT, 06510, United States | 261 BRADLEY ST, NEW HAVEN, CT, 06510, United States | +1 203-777-8356 | laurencenadel@gmail.com | 215 CLARK AVE, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LAURENCE P. NADEL | Officer | 261 BRADLEY STREET, NEW HAVEN, CT, 06510, United States | 215 CLARK AVENUE, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LAURENCE P. NADEL | Director | 261 BRADLEY STREET, NEW HAVEN, CT, 06510, United States | 215 CLARK AVENUE, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011384505 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010629081 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0009959775 | 2022-05-31 | - | Annual Report | Annual Report | - |
BF-0008207716 | 2021-07-02 | - | Annual Report | Annual Report | 2020 |
BF-0008207714 | 2021-07-01 | - | Annual Report | Annual Report | 2018 |
BF-0008207717 | 2021-07-01 | - | Annual Report | Annual Report | 2019 |
BF-0008207713 | 2021-06-28 | - | Annual Report | Annual Report | 2017 |
BF-0008207718 | 2021-06-28 | - | Annual Report | Annual Report | 2015 |
BF-0008207715 | 2021-06-28 | - | Annual Report | Annual Report | 2016 |
0007371084 | 2021-06-14 | - | Annual Report | Annual Report | 2012 |
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