Entity Name: | DIFRANCESCA & STEELE, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Aug 1993 |
Business ALEI: | 0289092 |
Annual report due: | 06 Aug 2025 |
NAICS code: | 541110 - Offices of Lawyers |
Business address: | 102 Front Street, Noank, CT, 06340, United States |
Mailing address: | 102 Front Street, Noank, CT, United States, 06340 |
ZIP code: | 06340 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | bethasteele2@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DONALD J DIFRANCESCA | Agent | 102 Front Street, Noank, CT, 06340, United States | 102 Front Street, Noank, CT, 06340, United States | +1 860-966-9924 | bethasteele2@gmail.com | 16 BOARDWALK, GROTON LONG POINT, CT, 06340, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BETH A. STEELE | Officer | 102 Front Street, Noank, CT, 06340, United States | 12 CHESBRO AVENUE, NOANK, CT, 06430, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DONALD J DIFRANCESCA, P.C. | DIFRANCESCA & STEELE, P.C. | 1997-03-04 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012291715 | 2024-08-15 | No data | Annual Report | Annual Report | No data |
BF-0011253218 | 2023-08-04 | No data | Annual Report | Annual Report | No data |
BF-0010277615 | 2022-07-26 | No data | Annual Report | Annual Report | 2022 |
BF-0009810814 | 2021-07-15 | No data | Annual Report | Annual Report | No data |
0007074485 | 2021-01-21 | No data | Annual Report | Annual Report | 2020 |
0006808790 | 2020-03-03 | No data | Annual Report | Annual Report | 2019 |
0006222150 | 2018-07-25 | No data | Annual Report | Annual Report | 2018 |
0005911085 | 2017-08-16 | No data | Annual Report | Annual Report | 2017 |
0005627692 | 2016-08-10 | No data | Annual Report | Annual Report | 2016 |
0005407410 | 2015-10-05 | No data | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2227247109 | 2020-04-10 | 0156 | PPP | 811 BOSWELL AVE, NORWICH, CT, 06360-2535 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1480068305 | 2021-01-17 | 0156 | PPS | 811 Boswell Ave, Norwich, CT, 06360-2535 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website