Search icon

MIDDLESEX COUNTY BAR ASSOCIATION, INC. THE

Company Details

Entity Name: MIDDLESEX COUNTY BAR ASSOCIATION, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 1988
Business ALEI: 0219991
Annual report due: 27 Jun 2025
Business address: 100 Riverview Ctr Ste 318, Middletown, CT, 06457-3447, United States
Mailing address: C/O MEGHANN E LAFOUNTAIN 100 RIVERVIEW CENTER, SUITE 318, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mel@lafountainlaw.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 Phone E-Mail Residence address
D. JEANNE MESSICK Agent 15 ELM STREET, OLD SAYBROOK, CT, 06475, United States +1 860-398-9386 jeanne@saybrooklaw.com 9 YELLOW PINE CIRCLE, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
Kenneth Barber Officer 29 West High Street, East Hampton, CT, 06424, United States 39 Daly Road, East Hampton, CT, 06424, United States
SYLVIA RUTKOWSKA Officer 141 BROAD STREET, MIDDLETOWN, CT, 06457, United States 196 HADDAM QUARTER ROAD, DURHAM, CT, 06422, United States
MEGHANN E. LAFOUNTAIN Officer 100 RIVERVIEW CENTER, SUITE 318, MIDDLETOWN, CT, 06457, United States 104 SWAIN AVENUE, MERIDEN, CT, 06450, United States
AnnMarie Cienava Rocco Officer 141 Broad Street, Middletown, CT, 06457, United States 14 Landing Road South, Higganum, CT, 06441, United States
ROBERT T. RIMMER Officer 191 MAIN STREET, OLD SAYBROOK, CT, 06475, United States 39 FERRY ROAD, CHESTER, CT, 06412, United States

Director

Name Role Business address Residence address
Tom McLaughlin Director 29 Elm Street, Old Saybrook, CT, 06475, United States 91 Old Sachems Head Road, Guilford, CT, 06437, United States
Matthew Willis Director 225 Asylum Street, Hartford, CT, 06103, United States 65 Cider Mill Road, Rockfall, CT, 06481, United States
Joseph Marino Director 94 Court Street, Middletown, CT, 06457, United States 3308 Dixwell Ave, North Haven, CT, 06473-2960, United States
KIRK W. LOWRY Director CONNECTICUT LEGAL RIGHTS PROJECT, CVH, Silver Street, Beers Hall, 2nd Floor, SILVER STREET, BEERS HALL, 2ND FLOOR, MIDDLETOWN, CT, 06457, United States 122 KIRTLAND STREET, DEEP RIVER, CT, 06417, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219431 2024-06-27 - Annual Report Annual Report -
BF-0011386305 2023-07-09 - Annual Report Annual Report -
BF-0010272088 2022-06-28 - Annual Report Annual Report 2022
BF-0009753815 2021-06-28 - Annual Report Annual Report -
0006924267 2020-06-15 - Annual Report Annual Report 2020
0006618608 2019-08-09 - Annual Report Annual Report 2019
0006206257 2018-06-25 - Annual Report Annual Report 2018
0006048951 2018-01-31 - Annual Report Annual Report 2017
0005636484 2016-08-24 - Annual Report Annual Report 2016
0005371671 2015-07-27 - Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website