Search icon

LAURENCE P. NADEL, A PROFESSIONAL CORPORATION

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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
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

Officer

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

Director

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

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
See something incorrect or outdated?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