Search icon

THE LAW OFFICE OF GREGORY G. ANDRIUNAS, LLC

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

Company Details

Entity Name: THE LAW OFFICE OF GREGORY G. ANDRIUNAS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Oct 1999
Business ALEI: 0633104
Annual report due: 31 Mar 2025
Business address: 1200 SUMMER STREET SUITE 201C, STAMFORD, CT, 06905, United States
Mailing address: 1200 SUMMER STREET SUITE 201C, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ggalaw@aol.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
Gregory Andriunas Agent 1200 Summer Street, Ste 20C, Stamford, CT, 06905, United States 1200 Summer Street, Ste 20C, Stamford, CT, 06905, United States +1 203-536-7743 ggalaw@aol.com 88 Holmes Ave, Darien, CT, 06820-3922, United States

Officer

Name Role Business address Residence address
GREGORY G. ANDRIUNAS Officer 1200 SUMMER STREET, SUITE 201C, STAMFORD, CT, 06905, United States 88 HOLMES AVENUE, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012351549 2024-06-26 - Annual Report Annual Report -
BF-0011155775 2023-03-28 - Annual Report Annual Report -
BF-0009391778 2022-10-25 - Annual Report Annual Report 2020
BF-0009987066 2022-10-25 - Annual Report Annual Report -
BF-0009391781 2022-10-25 - Annual Report Annual Report 2019
BF-0009391777 2022-10-25 - Annual Report Annual Report 2015
BF-0010706284 2022-10-25 - Annual Report Annual Report -
BF-0009391780 2022-10-25 - Annual Report Annual Report 2017
BF-0009391779 2022-10-25 - Annual Report Annual Report 2018
BF-0009391782 2022-10-25 - 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See something incorrect or outdated?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