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 |
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 | Phone | 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 |
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 |
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 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