Search icon

THE LAW OFFICES AMY J. HOROWITZ, LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

History

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

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
See something incorrect or outdated?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