Entity Name: | THE LAW OFFICES AMY J. HOROWITZ, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Oct 1999 |
Business ALEI: | 0632057 |
Annual report due: | 31 Mar 2026 |
Business address: | 20 Pierson Grn, Cromwell, CT, 06416-2729, United States |
Mailing address: | 20 Pierson Grn, Cromwell, CT, United States, 06416-2729 |
ZIP code: | 06416 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | ahorowitz@hsandt.com |
NAICS
541199 All Other Legal ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
AMY J. HOROWITZ | Agent | 20 Pierson Grn, Cromwell, CT, 06416-2729, United States | 20 Pierson Grn, Cromwell, CT, 06416-2729, United States | +1 860-490-8509 | ahorowitz@hsandt.com | 70 DANFORTH LANE, WEST HARTFORD, CT, 06110, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
AMY J. HOROWITZ | Officer | LAW OFFICES OF AMY J. HOROWITZ, LLC, 10 NORTH MAIN STREET, WEST HARTFORD, CT, 06107, United States | +1 860-490-8509 | ahorowitz@hsandt.com | 70 DANFORTH LANE, WEST HARTFORD, CT, 06110, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HOROWITZ & SPICER LLC | THE LAW OFFICES AMY J. HOROWITZ, LLC | 2006-01-04 |
Name change | HOROWITZ, SPICER & TALLO LLC | HOROWITZ & SPICER LLC | 2001-12-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012939267 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012354382 | 2024-01-31 | - | Annual Report | Annual Report | - |
BF-0011868277 | 2023-06-28 | 2023-06-28 | Change of Business Address | Business Address Change | - |
BF-0011155596 | 2023-02-27 | - | Annual Report | Annual Report | - |
BF-0010352448 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007087237 | 2021-01-29 | - | Annual Report | Annual Report | 2021 |
0006765626 | 2020-02-20 | - | Annual Report | Annual Report | 2018 |
0006765537 | 2020-02-20 | - | Annual Report | Annual Report | 2015 |
0006765654 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006765642 | 2020-02-20 | - | Annual Report | Annual Report | 2019 |
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