Entity Name: | LAW OFFICE OF MATTHEW F. RUBANO LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Mar 1998 |
Business ALEI: | 0584919 |
Annual report due: | 31 Mar 2026 |
Business address: | 95 Signal Hill Rd, Madison, CT, 06443-3307, United States |
Mailing address: | 95 Signal Hill Rd, Madison, CT, United States, 06443-3307 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mfrubanolaw@gmail.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 | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MATTHEW F. RUBANO ATTY. | Agent | 95 Signal Hill Rd, Madison, CT, 06443-3307, United States | 95 Signal Hill Rd, Madison, CT, 06443-3307, United States | +1 203-530-3772 | mfrubanolaw@gmail.com | 95 Signal Hill Rd, Madison, CT, 06443-3307, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MATTHEW F. RUBANO ESQ. | Officer | 95 Signal Hill Rd, Madison, CT, 06443-3307, United States | 95 Signal Hill Rd, Madison, CT, 06443-3307, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012933033 | 2025-02-14 | - | Annual Report | Annual Report | - |
BF-0012179754 | 2024-03-20 | - | Annual Report | Annual Report | - |
BF-0011149438 | 2023-02-27 | - | Annual Report | Annual Report | - |
BF-0010649873 | 2022-12-01 | - | Annual Report | Annual Report | - |
BF-0008556635 | 2022-06-21 | - | Annual Report | Annual Report | 2020 |
BF-0008482068 | 2022-06-21 | - | Annual Report | Annual Report | 2019 |
BF-0010648926 | 2022-06-21 | 2022-06-21 | Change of Email Address | Business Email Address Change | - |
BF-0009862743 | 2022-06-21 | - | Annual Report | Annual Report | - |
0006004382 | 2018-01-12 | - | Annual Report | Annual Report | 2016 |
0006004436 | 2018-01-12 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8499567907 | 2020-06-18 | 0156 | PPP | 142 Boston Post Road, Madison, CT, 06443 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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