Search icon

LAW OFFICES PAUL R. VALLILLO, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAW OFFICES PAUL R. VALLILLO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 1998
Business ALEI: 0580367
Annual report due: 31 Mar 2026
Business address: THE PROSPECT LAW CENTER CROSSPOINTE NORTH 50 WATERBURY ROAD, SUITE 2C, PROSPECT, CT, 06712, United States
Mailing address: THE PROSPECT LAW CENTER CROSSPOINTE NORTH 50 WATERBURY ROAD, SUITE 2C, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: paul@vallillo-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

Officer

Name Role Business address Phone E-Mail Residence address
PAUL R. VALLILLO Officer 50 WATERBURY RD, STE 2C, PROSPECT, CT, 06712, United States +1 203-758-5976 paul@vallillo-law.com 36 COLONIAL DR, PROSPECT, CT, 06712, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL R. VALLILLO Agent 50 WATERBURY RD, STE 2C, WATERBURY, CT, 06712, United States 50 WATERBURY RD, STE 2C, WATERBURY, CT, 06712, United States +1 203-758-5976 paul@vallillo-law.com 36 COLONIAL DR, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932407 2025-03-14 - Annual Report Annual Report -
BF-0012160014 2024-02-13 - Annual Report Annual Report -
BF-0011264743 2023-03-15 - Annual Report Annual Report -
BF-0010312530 2022-03-28 - Annual Report Annual Report 2022
0007088756 2021-01-30 - Annual Report Annual Report 2021
0006800589 2020-02-29 - Annual Report Annual Report 2020
0006800588 2020-02-29 - Annual Report Annual Report 2019
0006800586 2020-02-29 - Annual Report Annual Report 2018
0006251376 2018-09-26 - Annual Report Annual Report 2017
0006251375 2018-09-26 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0002931645 Active MUNICIPAL 2013-04-18 2028-04-18 ORIG FIN STMT

Parties

Name LAW OFFICES PAUL R. VALLILLO, LLC
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
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