Search icon

LAW OFFICES OF BRUCE E. NEWMAN, LLC

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

Company Details

Entity Name: LAW OFFICES OF BRUCE E. NEWMAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Sep 1998
Business ALEI: 0602156
Annual report due: 31 Mar 2025
Business address: ONE HIGH STREET, DEEP RIVER, CT, 06417, United States
Mailing address: PO Box 927, Deep River, CT, United States, 06417
ZIP code: 06417
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: bnewman@bpslawyers.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
BRUCE E. NEWMAN Agent ONE HIGH STREET, DEEP RIVER, CT, 06417, United States 16 Whittlesey Brook Rd, Deep River, CT, 06417-1624, United States +1 860-614-7134 bnewman@bpslawyers.com 16 Whittlesey Brook Rd, Deep River, CT, 06417-1624, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRUCE E. NEWMAN Officer ONE HIGH STREET, DEEP RIVER, CT, 06417, United States +1 860-614-7134 bnewman@bpslawyers.com 16 Whittlesey Brook Rd, Deep River, CT, 06417-1624, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341814 2024-04-18 - Annual Report Annual Report -
BF-0011149927 2023-02-15 - Annual Report Annual Report -
BF-0009985313 2022-08-24 - Annual Report Annual Report -
BF-0009065142 2022-08-24 - Annual Report Annual Report 2014
BF-0009065145 2022-08-24 - Annual Report Annual Report 2017
BF-0009065146 2022-08-24 - Annual Report Annual Report 2019
BF-0009065140 2022-08-24 - Annual Report Annual Report 2016
BF-0009065143 2022-08-24 - Annual Report Annual Report 2020
BF-0009065147 2022-08-24 - Annual Report Annual Report 2018
BF-0009065141 2022-08-24 - 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See something incorrect or outdated?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