Entity Name: | THE LAW OFFICE OF EDWARD J. KELLEHER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Mar 1999 |
Date of dissolution: | 30 Dec 2009 |
Business ALEI: | 0615503 |
Annual report due: | 31 Mar 2026 |
Business address: | 57 North St., Danbury, CT, 06810, United States |
Mailing address: | 57 North St., Suite 405, Danbury, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ekelleher@kelleherlegalteam.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 | |
---|---|---|---|---|---|---|
EDWARD J. KELLEHER | Agent | 57 North St., Suite 405, Danbury, CT, 06810, United States | 57 North St., Suite 405, Danbury, CT, 06810, United States | +1 203-270-6801 | ekelleher@kelleherlegalteam.com | 59 JEREMIAH ROAD, SANDY HOOK, CT, 06482, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD JOSEPH KELLEHER | Officer | 59 JEREMIAH RD, SANDY HOOK, CT, 06482-1469, United States | 59 JEREMIAH RD., SANDY HOOK, CT, 06482, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013155169 | 2025-03-19 | - | Annual Report | Annual Report | - |
BF-0012112923 | 2024-02-23 | - | Annual Report | Annual Report | - |
BF-0011113031 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0011043147 | 2022-10-20 | 2022-10-20 | Change of Business Address | Business Address Change | - |
BF-0010382590 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
BF-0010099453 | 2021-08-10 | 2021-08-10 | Reinstatement | Certificate of Reinstatement | - |
0004073085 | 2009-12-30 | - | Dissolution | Certificate of Dissolution | - |
0003923107 | 2009-03-26 | - | Annual Report | Annual Report | 2009 |
0003670277 | 2008-03-25 | - | Annual Report | Annual Report | 2008 |
0003432437 | 2007-04-09 | - | Annual Report | Annual Report | 2007 |
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