Search icon

Oberst DeFala Law, PC

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

Company Details

Entity Name: Oberst DeFala Law, PC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Sep 1992
Business ALEI: 0277717
Annual report due: 09 Sep 2025
Business address: 111 EAST AVENUE, NORWALK, CT, 06851, United States
Mailing address: 111 EAST AVE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: sharon@oberstlaw.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sharon Oberst Agent 111 EAST AVENUE, NORWALK, CT, 06851, United States oberst defala law, pc, 111 EAST AVENUE, NORWWALK, CT, 06851, United States +1 203-984-4016 sharon@oberstlaw.com 111 EAST AVENUE, NORWALK, CT, 06851, United States

Officer

Name Role Business address Residence address
SHARON OBERST DEFALA Officer 111 EAST AVENUE, NORWALK, CT, 06851, United States 101 SUNRISE HILL RD., NORWALK, CT, 06851, United States
GARY OBERST Officer 111 EAST AVENUE, NORWALK, CT, 06851, United States 11 ORIOLE DRIVE, NORWALK, CT, 06851, United States

History

Type Old value New value Date of change
Name change LAW OFFICES GARY OBERST A PROFESSIONAL CORPORATION Oberst DeFala Law, PC 2022-01-01
Name change GARY OBERST, P.C. LAW OFFICES GARY OBERST A PROFESSIONAL CORPORATION 1994-01-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012390069 2024-08-12 - Annual Report Annual Report -
BF-0011392856 2023-10-31 - Annual Report Annual Report -
BF-0010192475 2022-08-25 - Annual Report Annual Report 2022
BF-0010181895 2021-12-28 2022-01-01 Name Change Amendment Certificate of Amendment -
BF-0009812388 2021-09-09 - Annual Report Annual Report -
0007142324 2021-02-10 - Annual Report Annual Report 2020
0006643709 2019-09-12 - Annual Report Annual Report 2019
0006241726 2018-09-05 - Annual Report Annual Report 2018
0005954524 2017-10-26 - Annual Report Annual Report 2017
0005722372 2016-12-20 - Annual Report Annual Report 2016
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