Entity Name: | THE CRESPO LAW FIRM, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Nov 2001 |
Business ALEI: | 0696244 |
Annual report due: | 31 Mar 2026 |
Business address: | 44 LYON TERRACE, BRIDGEPORT, CT, 06604, United States |
Mailing address: | 44 LYON TERRACE, BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | leticia@crespolawfirm.com |
NAICS
541199 All Other Legal ServicesThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
LETICIA M. CRESPO | Officer | 44 LYON TERRACE, BRIDGEPORT, CT, 06604, United States | 44 LYON TERRACE, BRIDGEPORT, CT, 06604, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LETICIA CRESPO | Agent | 44 LYON TERRACE, BRIDGEPORT, CT, 06604, United States | 44 LYON TERRACE, BRIDGEPORT, CT, 06604, United States | +1 203-674-9617 | leticia@crespolawfirm.com | 44 LYON TERRACE, BRIDGEPORT, CT, 06604, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012947108 | 2025-01-24 | - | Annual Report | Annual Report | - |
BF-0012143398 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011405436 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0010296370 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
0007168367 | 2021-02-17 | - | Annual Report | Annual Report | 2021 |
0006782764 | 2020-02-25 | - | Annual Report | Annual Report | 2020 |
0006444263 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006010876 | 2018-01-12 | 2018-01-12 | Change of Agent | Agent Change | - |
0006005812 | 2018-01-12 | - | Annual Report | Annual Report | 2018 |
0005959587 | 2017-11-02 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6795697307 | 2020-04-30 | 0156 | PPP | 44 LYON TER, BRIDGEPORT, CT, 06604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005278452 | Active | MUNICIPAL | 2025-03-27 | 2033-07-19 | AMENDMENT | |||||||||||||
|
Name | THE CRESPO LAW FIRM, LLC |
Role | Debtor |
Name | CITY OF BRIDGEPORT TAX COLLECTOR |
Role | Secured Party |
Parties
Name | THE CRESPO LAW FIRM, LLC |
Role | Debtor |
Name | CITY OF BRIDGEPORT TAX COLLECTOR |
Role | Secured Party |
Parties
Name | THE CRESPO LAW FIRM, LLC |
Role | Debtor |
Name | CITY OF BRIDGEPORT TAX COLLECTOR |
Role | Secured Party |
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