Search icon

LAX & TRUAX, LLC

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

Company Details

Entity Name: LAX & TRUAX, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Oct 1998
Business ALEI: 0604565
Annual report due: 31 Mar 2026
Business address: 2507 PORT ROAD, PH, SOUTHPORT, CT, 06890, United States
Mailing address: 2507 POST ROAD, PH, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ltruax@reichandtruax.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
LOUISE TRUAX Agent 2507 POST ROAD, SUITE PH, SOUTHPORT, CT, 06489, United States 2507 POST ROAD, SUITE PH, SOUTHPORT, CT, 06489, United States +1 203-258-5195 ltruax@reichandtruax.com 515 WEST AVNUE, APT 228, NORWALK, CT, 06850, United States

Officer

Name Role Business address Phone E-Mail Residence address
LOUISE TRUAX Officer 2507 POST ROAD, SUITE PH, SOUTHPORT, CT, 06890, United States +1 203-258-5195 ltruax@reichandtruax.com 515 WEST AVNUE, APT 228, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936706 2025-03-26 - Annual Report Annual Report -
BF-0012352489 2024-01-23 - Annual Report Annual Report -
BF-0011153002 2023-03-02 - Annual Report Annual Report -
BF-0010339714 2022-04-04 - Annual Report Annual Report 2022
0007352081 2021-05-26 - Annual Report Annual Report 2021
0006943271 2020-07-09 - Annual Report Annual Report 2020
0006406875 2019-02-25 - Annual Report Annual Report 2019
0006030700 2018-01-24 - Annual Report Annual Report 2018
0005947125 2017-10-17 - Annual Report Annual Report 2017
0005684279 2016-10-31 - Annual Report Annual Report 2016
See something incorrect or outdated?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