Search icon

RYAN, MASON & LEWIS, LLP

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RYAN, MASON & LEWIS, LLP
Jurisdiction: Connecticut
Legal type: LLP
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 06 May 1997
Branch of: RYAN, MASON & LEWIS, LLP, NEW YORK (Company Number 2142042)
Business ALEI: 0561965
Annual report due: 06 May 2026
Business address: 48 SOUTH SERVICE ROAD SUITE 100, MELVILLE, NY, 11747, United States
Mailing address: 2425 POST ROAD SUITE 304, SOUTHPORT, CT, United States, 06890
Place of Formation: NEW YORK
E-Mail: kmm@rml-law.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 Phone E-Mail Residence address
KEVIN M MASON ESQ Agent 48 SOUTH SERVICE ROAD SUITE 100, MELVILLE, NY, 11747, United States +1 203-258-5638 kmm@rml-law.com 500 West Avenue PH02, Norwalk, CT, 06850, United States

History

Type Old value New value Date of change
Name change RYAN, MASON, L.L.P. RYAN, MASON & LEWIS, LLP 2000-09-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012926822 2025-04-09 - Annual Report Annual Report -
BF-0012176522 2024-04-08 - Annual Report Annual Report -
BF-0011261759 2023-04-06 - Annual Report Annual Report -
BF-0010259457 2022-04-06 - Annual Report Annual Report 2022
0007329045 2021-05-10 - Annual Report Annual Report 2021
0006908721 2020-05-22 - Annual Report Annual Report 2020
0006527628 2019-04-09 - Annual Report Annual Report 2019
0006181393 2018-05-10 - Annual Report Annual Report 2018
0005843638 2017-05-15 - Annual Report Annual Report 2017
0005843624 2017-05-15 - Annual Report Annual Report 2015
See something incorrect or outdated?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