Entity Name: | GARRISON, LEVIN-EPSTEIN, FITZGERALD & PIRROTTI, PC |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Dec 1989 |
Business ALEI: | 0242266 |
Annual report due: | 27 Dec 2025 |
Business address: | 405 ORANGE STREET, NEW HAVEN, CT, 06511, United States |
Mailing address: | 405 ORANGE ST., NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | office@colmanbooks.com |
NAICS
541110 Offices of LawyersThis 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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GARRISON, LEVIN-EPSTEIN, CHIMES & RICHARDSON, P.C. SECTION 401(K) PROFIT SHARING PLAN | 2014 | 061285462 | 2015-05-06 | GARRISON, LEVIN-EPSTEIN, CHIMES & RICHARDSON, P.C. | 19 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-05-06 |
Name of individual signing | JOSEPH D. GARRISON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
NINA PIRROTTI | Officer | 405 ORANGE STREET, NEW HAVEN, CT, 06511, United States | 1117 FUTCH CREEK ROAD, WILMINGTON, NC, 28411, United States |
JOSHUA R GOODBAUM | Officer | 405 ORANGE STREET, NEW HAVEN, CT, 06511, United States | 75 AUTUMN STREET, NEW HAVEN, CT, 06511, United States |
AMANDA DEMATTEIS | Officer | 405 ORANGE STREET, NEW HAVEN, CT, 06511, United States | 225 VELVET STREET, NORTH HAVEN, CT, 06473, United States |
STEPHEN J. FITZGERALD | Officer | 405 ORANGE STREET, NEW HAVEN, CT, 06511, United States | 34 RIVER ROAD, NORTH HAVEN, CT, 06473, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH D. GARRISON | Agent | 405 ORANGE STREET, NEW HAVEN, CT, 06511, United States | 4 JUNIPER POINT ROAD, BRANFORD, CT, 06405, United States | +1 203-777-4425 | lcolman@garrisonlaw.com | 4 JUNIPER POINT ROAD, BRANFORD, CT, 06405, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GARRISON, LEVIN-EPSTEIN, RICHARDSON, FITZGERALD & PIRROTTI, PC | GARRISON, LEVIN-EPSTEIN, FITZGERALD & PIRROTTI, PC | 2018-05-17 |
Name change | GARRISON, LEVIN-EPSTEIN, CHIMES, RICHARDSON & FITZGERALD, PC | GARRISON, LEVIN-EPSTEIN, RICHARDSON, FITZGERALD & PIRROTTI, PC | 2014-12-30 |
Name change | GARRISON, LEVIN-EPSTEIN, CHIMES & RICHARDSON, P.C. | GARRISON, LEVIN-EPSTEIN, CHIMES, RICHARDSON & FITZGERALD, PC | 2011-12-19 |
Name change | GARRISON, PHELAN, LEVIN-EPSTEIN, CHIMES & RICHARDSON, P.C. | GARRISON, LEVIN-EPSTEIN, CHIMES & RICHARDSON, P.C. | 2007-05-29 |
Name change | GARRISON, PHELAN, LEVIN-EPSTEIN & PENZEL, P.C. | GARRISON, PHELAN, LEVIN-EPSTEIN, CHIMES & RICHARDSON, P.C. | 1998-10-28 |
Name change | GARRISON & ARTERTON, P.C. | GARRISON, PHELAN, LEVIN-EPSTEIN & PENZEL, P.C. | 1995-07-10 |
Name change | GARRISON, SILBERT & ARTERTON, P.C. | GARRISON & ARTERTON, P.C. | 1992-01-21 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012388141 | 2024-12-24 | - | Annual Report | Annual Report | - |
BF-0011394179 | 2023-12-28 | - | Annual Report | Annual Report | - |
BF-0010259331 | 2022-12-27 | - | Annual Report | Annual Report | 2022 |
BF-0009830769 | 2021-12-23 | - | Annual Report | Annual Report | - |
0007300289 | 2021-04-15 | - | Annual Report | Annual Report | 2020 |
0006676454 | 2019-11-11 | - | Annual Report | Annual Report | 2019 |
0006277538 | 2018-11-15 | - | Annual Report | Annual Report | 2018 |
0006185638 | 2018-05-17 | 2018-05-17 | Amendment | Amend Name | - |
0006183896 | 2018-05-15 | - | Annual Report | Annual Report | 2017 |
0006183894 | 2018-05-15 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8926647205 | 2020-04-28 | 0156 | PPP | 405 Orange St, New Haven, CT, 06511-6406 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005157310 | Active | OFS | 2023-08-02 | 2028-10-01 | AMENDMENT | |||||||||||||
|
Name | LIBERTY BANK |
Role | Secured Party |
Name | GARRISON, LEVIN-EPSTEIN, FITZGERALD & PIRROTTI, PC |
Role | Debtor |
Parties
Name | GARRISON, LEVIN-EPSTEIN, FITZGERALD & PIRROTTI, PC |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
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