Search icon

HARVEY J. KULAWITZ, LLC

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

Company Details

Entity Name: HARVEY J. KULAWITZ, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jan 1999
Business ALEI: 0612047
Annual report due: 31 Mar 2026
Business address: 9 GROVE STREET, RIDGEFIELD, CT, 06877, United States
Mailing address: 9 GROVE STREET, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ph@lawyerct.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
HARVEY J. KULAWITZ Officer 9 GROVE STREET, RIDGEFIELD, CT, 06877, United States +1 203-438-4114 hk@lawyerct.com 15 COOK CLOSE, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HARVEY J. KULAWITZ Agent 9 GROVE STREET, RIDGEFIELD, CT, 06877, United States 9 GROVE STREET, RIDGEFIELD, CT, 06877, United States +1 203-438-4114 hk@lawyerct.com 15 COOK CLOSE, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937837 2025-02-26 - Annual Report Annual Report -
BF-0012269151 2024-01-30 - Annual Report Annual Report -
BF-0011154298 2023-01-17 - Annual Report Annual Report -
BF-0010322366 2022-02-10 - Annual Report Annual Report 2022
0007124923 2021-02-04 - Annual Report Annual Report 2021
0006748096 2020-02-10 - Annual Report Annual Report 2020
0006307571 2019-01-04 - Annual Report Annual Report 2019
0005996257 2018-01-05 - Annual Report Annual Report 2018
0005733904 2017-01-10 - Annual Report Annual Report 2017
0005459024 2016-01-06 - 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See something incorrect or outdated?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