Search icon

THE LAW OFFICES OF KEVIN F. NELLIGAN LIMITED LIABILITY COMPANY

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

Company Details

Entity Name: THE LAW OFFICES OF KEVIN F. NELLIGAN LIMITED LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 2001
Business ALEI: 0694702
Annual report due: 31 Mar 2026
Business address: 194 ASHLEY FALLS ROAD, CANAAN, CT, 06018, United States
Mailing address: P. O. BOX 776, CANAAN, CT, United States, 06018
ZIP code: 06018
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: kevin@nelliganlaw.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
KEVIN F. NELLIGAN Agent 194 ASHLEY FALLS RD, CANAAN, CT, 06018, United States 194 ASHLEY FALLS RD, CANAAN, CT, 06018, United States +1 860-824-5161 kevin@nelliganlaw.com PROCK HILL RD, PROCK HILL RD, COLEBROOK, CT, 06021, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN F. NELLIGAN Officer 194 ASHLEY FALLS ROAD, CANAAN, CT, 06018, United States +1 860-824-5161 kevin@nelliganlaw.com PROCK HILL RD, PROCK HILL RD, COLEBROOK, CT, 06021, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946925 2025-03-14 - Annual Report Annual Report -
BF-0012144179 2024-02-02 - Annual Report Annual Report -
BF-0011400144 2023-02-03 - Annual Report Annual Report -
BF-0010369700 2022-03-04 - Annual Report Annual Report 2022
0007128616 2021-02-05 - Annual Report Annual Report 2021
0006873127 2020-04-03 - Annual Report Annual Report 2020
0006485051 2019-03-22 - Annual Report Annual Report 2019
0006369941 2019-02-07 - Annual Report Annual Report 2017
0006369948 2019-02-07 - Annual Report Annual Report 2018
0005668498 2016-10-06 - 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See something incorrect or outdated?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