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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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