Search icon

LAW OFFICES OF MELANIE P. O'BRIEN, LLC

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

Company Details

Entity Name: LAW OFFICES OF MELANIE P. O'BRIEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 1998
Business ALEI: 0587965
Annual report due: 31 Mar 2026
Business address: 12 CROSS HILL RD., BETHEL, CT, 06801, United States
Mailing address: 12 CROSS HILL ROAD, P. O. BOX 721, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: melaniepobrien2017@gmail.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 Mailing address Phone E-Mail Residence address
MELANIE P. O'BRIEN Agent 3 Redwood Drive, BETHEL, CT, 06801, United States P.O. Box 721, 12 CROSS HILL ROAD, BETHEL, CT, 06801, United States +1 203-460-1113 melaniepobrien2017@gmail.com CONNECTICUT, 12 CROSS HILL ROAD, BETHEL, CT, 06801, United States

Officer

Name Role Business address Phone E-Mail Residence address
MELANIE P. O'BRIEN Officer 12 CROSS HILL RD, BETHEL, CT, 06801, United States +1 203-460-1113 melaniepobrien2017@gmail.com CONNECTICUT, 12 CROSS HILL ROAD, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933346 2025-03-29 - Annual Report Annual Report -
BF-0012182959 2024-02-04 - Annual Report Annual Report -
BF-0011147974 2023-03-24 - Annual Report Annual Report -
BF-0010521202 2022-03-27 - Change of NAICS Code NAICS Code Change -
BF-0010318638 2022-03-16 - Annual Report Annual Report 2022
0007152981 2021-02-15 - Annual Report Annual Report 2021
0006883683 2020-04-10 - Annual Report Annual Report 2020
0006474102 2019-03-18 - Annual Report Annual Report 2019
0006051743 2018-02-02 - Annual Report Annual Report 2018
0005816183 2017-04-10 - Annual Report Annual Report 2017
See something incorrect or outdated?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