Search icon

JOHNSON, DOWE, BROWN & BARBAROTTA, LLC

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

Company Details

Entity Name: JOHNSON, DOWE, BROWN & BARBAROTTA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jul 1995
Business ALEI: 0519204
Annual report due: 31 Mar 2026
Business address: 22 ELM STREET, WINDSOR, CT, 06095, United States
Mailing address: 22 ELM ST, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sbrown@jdbblaw.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

Officer

Name Role Business address Phone E-Mail Residence address
KRISTEN S. BARBAROTTA Officer 22 ELM STREET, WINDSOR, CT, 06095, United States - - 31 WAINSCOT LANE, SUFFIELD, CT, 06078, United States
STEPHEN C. BROWN Officer 22 ELM STREET, WINDSOR, CT, 06095, United States +1 860-688-6060 sbrown@jdbblaw.com 86 ETHAN DRIVE, WINDSOR, CT, 06095, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN C. BROWN Agent 22 ELM STREET, WINDSOR, CT, 06095, United States 22 ELM STREET, WINDSOR, CT, 06095, United States +1 860-688-6060 sbrown@jdbblaw.com 86 ETHAN DRIVE, WINDSOR, CT, 06095, United States

History

Type Old value New value Date of change
Name change JOHNSON, DOWE & BROWN, LLC JOHNSON, DOWE, BROWN & BARBAROTTA, LLC 2007-02-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923764 2025-03-17 - Annual Report Annual Report -
BF-0012359469 2024-02-27 - Annual Report Annual Report -
BF-0011256188 2023-02-07 - Annual Report Annual Report -
BF-0010289241 2022-03-13 - Annual Report Annual Report 2022
0007155016 2021-02-15 - Annual Report Annual Report 2021
0006757929 2020-02-15 - Annual Report Annual Report 2020
0006366560 2019-02-06 - Annual Report Annual Report 2019
0006063725 2018-02-08 - Annual Report Annual Report 2018
0005885299 2017-07-11 - Annual Report Annual Report 2017
0005603781 2016-07-18 - 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