Search icon

MICHAEL F. MAGISTRALI & ASSOCIATES, LLC

Company Details

Entity Name: MICHAEL F. MAGISTRALI & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jun 1999
Business ALEI: 0623661
Annual report due: 31 Mar 2025
NAICS code: 541990 - All Other Professional, Scientific, and Technical Services
Business address: 400 PROSPECT STREET, TORRINGTON, CT, 06790, United States
Mailing address: 400 PROSPECT ST, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: michael@magistralilaw.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL F. MAGISTRALI Agent 400 PROSPECT STREET, TORRINGTON, CT, 06790, United States 400 PROSPECT STREET, TORRINGTON, CT, 06790, United States +1 860-480-8885 michael@magistralilaw.com 168 CAULFIELD ROAD, TORRINGTON, CT, 06790, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL F. MAGISTRALI Officer 400 PROSPECT ST, TORRINGTON, CT, 06790, United States +1 860-480-8885 michael@magistralilaw.com 168 CAULFIELD ROAD, TORRINGTON, CT, 06790, United States

History

Type Old value New value Date of change
Name change LAW OFFICES OF MICHAEL F. MAGISTRALI, LLC MICHAEL F. MAGISTRALI & ASSOCIATES, LLC 1999-10-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012157471 2024-02-28 No data Annual Report Annual Report No data
BF-0011153102 2023-01-23 No data Annual Report Annual Report No data
BF-0010339732 2022-03-17 No data Annual Report Annual Report 2022
0007150164 2021-02-15 No data Annual Report Annual Report 2021
0006749570 2020-02-10 No data Annual Report Annual Report 2020
0006749564 2020-02-10 No data Annual Report Annual Report 2019
0006305111 2019-01-03 No data Annual Report Annual Report 2018
0006021258 2018-01-22 No data Annual Report Annual Report 2017
0005861770 2017-06-07 No data Annual Report Annual Report 2016
0005861766 2017-06-07 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website