Search icon

KENNETH R. GRACE, ESQ., L.L.C.

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

Company Details

Entity Name: KENNETH R. GRACE, ESQ., L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 1999
Business ALEI: 0618393
Annual report due: 31 Mar 2026
Business address: 495 POST ROAD EAST, WESTPORT, CT, 06880, United States
Mailing address: 495 POST ROAD EAST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kgracelaw@optonline.net

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH R. GRACE Agent 495 POST ROAD EAST, WESTPORT, CT, 06880, United States 495 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-979-1529 kgracelaw@optonline.net 52 ORONOQUE TRAIL, SHELTON, CT, 06484, United States

Officer

Name Role Business address Residence address
KENNETH R. GRACE ESQ. Officer 495 POST ROAD EAST, WESTPORT, CT, 06880, United States 182 HANFORD DRIVE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935554 2025-03-06 - Annual Report Annual Report -
BF-0012153920 2024-02-14 - Annual Report Annual Report -
BF-0011152302 2023-02-06 - Annual Report Annual Report -
BF-0010316793 2022-03-03 - Annual Report Annual Report 2022
0007121059 2021-02-03 - Annual Report Annual Report 2021
0006885706 2020-04-16 - Annual Report Annual Report 2020
0006449864 2019-03-11 - Annual Report Annual Report 2019
0006140226 2018-03-27 - Annual Report Annual Report 2018
0005812291 2017-04-05 - Annual Report Annual Report 2017
0005539038 2016-04-13 - 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See something incorrect or outdated?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