Entity Name: | CHARLES N.J. RUGGIERO, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Sep 1993 |
Business ALEI: | 0289853 |
Annual report due: | 08 Sep 2025 |
Business address: | 1 LANDMARK SQUARE, STAMFORD, CT, 06901, United States |
Mailing address: | OHLANDT GREELEY 1 LANDMARK SQUARE, STAMFORD, CT, United States, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200 |
E-Mail: | charlie@ruggieroip.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 |
---|---|
CARMODY TORRANCE SANDAK & HENNESSEY LLP | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES N.J. RUGGIERO | Director | C/O OHLANDT GREELEY, RUGGIERO & PERLE, ONE LANDMARK SQ, STAMFORD, CT, 06901, United States | 35 HICKORY ROAD, MANHASSETT, NY, 11040, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARCY J. RUGGIERO | Officer | - | 35 HICKORY RD, MANHASSETT, NY, 11040, United States |
CHARLES N.J. RUGGIERO | Officer | C/O OHLANDT GREELEY, RUGGIERO & PERLE, ONE LANDMARK SQ, STAMFORD, CT, 06901, United States | 35 HICKORY ROAD, MANHASSETT, NY, 11040, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012291159 | 2024-09-09 | - | Annual Report | Annual Report | - |
BF-0011254683 | 2024-05-30 | - | Annual Report | Annual Report | - |
BF-0010327967 | 2022-10-03 | - | Annual Report | Annual Report | 2022 |
BF-0009893375 | 2021-12-15 | - | Annual Report | Annual Report | - |
BF-0008611209 | 2021-12-14 | - | Annual Report | Annual Report | 2020 |
0006615701 | 2019-08-06 | - | Annual Report | Annual Report | 2019 |
0006237392 | 2018-08-24 | - | Annual Report | Annual Report | 2018 |
0005986582 | 2017-12-15 | - | Annual Report | Annual Report | 2013 |
0005986589 | 2017-12-15 | - | Annual Report | Annual Report | 2017 |
0005986587 | 2017-12-15 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9252707305 | 2020-05-01 | 0156 | PPP | One Landmark Square N/a, Stamford, CT, 06901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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