Search icon

DAVID M. KRASSNER, P.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DAVID M. KRASSNER, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 1988
Business ALEI: 0219211
Annual report due: 10 Jun 2025
Business address: 96 POND HILL ROAD C C, NORTH HAVEN, CT, 06473, United States
Mailing address: 96 POND HILL ROAD, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: dmkesq@gmail.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DAVID M. KRASSNER Officer 96 POND HILL ROAD, NORTH HAVEN, CT, 06473, United States +1 203-675-3872 dmkesq@gmail.com 96 POND HILL ROAD, NORTH HAVEN, CT, 06473, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID M. KRASSNER Agent 96 POND HILL ROAD, NORTH HAVEN, CT, 06473, United States 96 POND HILL ROAD, NORTH HAVEN, CT, 06473, United States +1 203-675-3872 dmkesq@gmail.com 96 POND HILL ROAD, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220284 2024-05-15 - Annual Report Annual Report -
BF-0011385171 2023-05-17 - Annual Report Annual Report -
BF-0010316982 2022-05-14 - Annual Report Annual Report 2022
0007349526 2021-05-22 - Annual Report Annual Report 2021
0006901480 2020-05-09 - Annual Report Annual Report 2020
0006564623 2019-05-25 - Change of Agent Address Agent Address Change -
0006564621 2019-05-25 - Annual Report Annual Report 2019
0006182378 2018-05-12 - Annual Report Annual Report 2018
0005869624 2017-06-17 - Annual Report Annual Report 2016
0005869625 2017-06-17 - Annual Report Annual Report 2017
See something incorrect or outdated?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