Search icon

LAW OFFICES OF ALEX J. MARTINEZ, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAW OFFICES OF ALEX J. MARTINEZ, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 2000
Business ALEI: 0662617
Annual report due: 31 Mar 2026
Business address: 1150 SUMMER ST. FIRST FLOOR FIRST FLOOR, STAMFORD, CT, 06905, United States
Mailing address: 1150 SUMMER ST. FIRST FLOOR, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: amartinez@ajmlawllc.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF ALEX J MARTINEZ 401(K) PROFIT SHARING PLAN & TRUST 2023 061607543 2024-06-04 LAW OFFICES OF ALEX J MARTINEZ 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2039780448
Plan sponsor’s address 1150 SUMMER ST, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF ALEX J MARTINEZ 401(K) PROFIT SHARING PLAN & TRUST 2022 061607543 2023-04-26 LAW OFFICES OF ALEX J MARTINEZ 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2039780448
Plan sponsor’s address 1150 SUMMER ST, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF ALEX J MARTINEZ 401(K) PROFIT SHARING PLAN & TRUST 2021 061607543 2022-05-19 LAW OFFICES OF ALEX J MARTINEZ 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2039780448
Plan sponsor’s address 1150 SUMMER ST, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF ALEX J MARTINEZ 401(K) PROFIT SHARING PLAN & TRUST 2020 061607543 2021-06-03 LAW OFFICES OF ALEX J MARTINEZ 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2039780448
Plan sponsor’s address 1150 SUMMER ST, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
ALEJANDRO JESUS MARTINEZ Officer 1150 SUMMER STREET, FIRST FLOOR, STAMFORD, CT, 06905, United States 848 STILLWATER ROAD, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. LOUIZOS ESQ. Agent Wofsey, Rosen, Kweskin & Kuriansky, LLP, 600 SUMMER ST., STAMFORD, CT, 06901, United States Wofsey, Rosen, Kweskin & Kuriansky, LLP, 600 SUMMER ST., STAMFORD, CT, 06901, United States +1 203-253-4335 amartinez@ajmlawllc.com 1867 SHIPPAN AVE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943698 2025-02-27 - Annual Report Annual Report -
BF-0012207869 2024-01-18 - Annual Report Annual Report -
BF-0011398973 2023-03-04 - Annual Report Annual Report -
BF-0010396171 2022-03-27 - Annual Report Annual Report 2022
0007340729 2021-05-17 - Annual Report Annual Report 2021
0007030341 2020-12-02 - Annual Report Annual Report 2020
0006474929 2019-03-18 - Annual Report Annual Report 2019
0006474904 2019-03-18 - Annual Report Annual Report 2018
0006035412 2018-01-25 - Annual Report Annual Report 2017
0005761027 2017-02-03 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003428698 Active OFS 2021-03-04 2026-03-07 AMENDMENT

Parties

Name LAW OFFICES OF ALEX J. MARTINEZ, LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003324195 Active OFS 2019-08-12 2024-08-12 ORIG FIN STMT

Parties

Name LAW OFFICES OF ALEX J. MARTINEZ, LLC
Role Debtor
Name MACKINNON FAMILY HOLDING COMPANY, LLC
Role Secured Party
0003105216 Active OFS 2016-02-29 2026-03-07 AMENDMENT

Parties

Name LAW OFFICES OF ALEX J. MARTINEZ, LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0002801816 Active OFS 2011-03-07 2026-03-07 ORIG FIN STMT

Parties

Name LAW OFFICES OF ALEX J. MARTINEZ, LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
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