Search icon

PETER H CHARBONNIER, ESQ., LLC

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

Company Details

Entity Name: PETER H CHARBONNIER, ESQ., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Apr 2001
Business ALEI: 0678214
Annual report due: 31 Mar 2026
Business address: 97 MAIN STREET, CHESTER, CT, 06412, United States
Mailing address: 97 MAIN STREET, CHESTER, CT, United States, 06412
ZIP code: 06412
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: peter@lawforlocals.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
PETER H CHARBONNIER Agent 97 MAIN STREET, CHESTER, CT, 06412, United States 97 MAIN STREET, CHESTER, CT, 06412, United States +1 860-227-7870 PETER@LAWFORLOCALS.COM CONNECTICUT, 10 BOOK HILL RD, ESSEX, CT, 06426, United States

Officer

Name Role Business address Residence address
PETER H. CHARBONNIER Officer 97 MAIN STREET, CHESTER, CT, 06412, United States 10 BOOK HILL ROAD, ESSEX, CT, 06426, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948021 2025-03-10 - Annual Report Annual Report -
BF-0012230657 2024-03-25 - Annual Report Annual Report -
BF-0011404612 2023-01-25 - Annual Report Annual Report -
BF-0010345290 2022-03-03 - Annual Report Annual Report 2022
0007098226 2021-02-01 - Annual Report Annual Report 2021
0006748721 2020-02-10 - Annual Report Annual Report 2020
0006400719 2019-02-22 - Annual Report Annual Report 2019
0006041323 2018-01-29 - Annual Report Annual Report 2018
0006041317 2018-01-29 - Annual Report Annual Report 2017
0005536975 2016-04-12 - Annual Report Annual Report 2015
See something incorrect or outdated?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