Search icon

THE LAW OFFICE OF EDWARD J. KELLEHER, LLC

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

Company Details

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

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
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

Officer

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

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
See something incorrect or outdated?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