Search icon

LAW OFFICES OF PATRICIA COFRANCESCO, LLC

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

Company Details

Entity Name: LAW OFFICES OF PATRICIA COFRANCESCO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Jul 2002
Business ALEI: 0720523
Annual report due: 31 Mar 2025
Business address: 89 KIMBERLY AVENUE, EAST HAVEN, CT, 06512, United States
Mailing address: 89 KIMBERLY AVENUE, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pattycofrancesco@paclawoffices.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
Patricia Cofrancesco Agent 89 Kimberly Ave, East Haven, CT, 06512-2214, United States 89 Kimberly Ave, East Haven, CT, 06512-2214, United States +1 203-467-6003 pattycofrancesco@sbcglobal.net 89 Kimberly Ave, East Haven, CT, 06512-2214, United States

Officer

Name Role Business address Residence address
ATTY PATRICIA COFRANCESCO Officer 89 KIMBERLY AVENUE, EAST HAVEN, CT, 06512, United States 506 TOWNSEND AVENUE, NEW HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012086042 2024-02-14 - Annual Report Annual Report -
BF-0011271564 2023-02-21 - Annual Report Annual Report -
BF-0010796253 2022-12-22 - Annual Report Annual Report -
BF-0009883192 2022-06-24 - Annual Report Annual Report -
BF-0009383655 2022-05-17 - Annual Report Annual Report 2020
0006372593 2019-02-08 - Annual Report Annual Report 2019
0006018445 2018-01-19 - Annual Report Annual Report 2018
0005885773 2017-07-11 - Annual Report Annual Report 2015
0005885775 2017-07-11 - Annual Report Annual Report 2016
0005885768 2017-07-11 - Annual Report Annual Report 2014
See something incorrect or outdated?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