Search icon

LAW OFFICES OF GARRETT S. FLYNN, LLC

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

Company Details

Entity Name: LAW OFFICES OF GARRETT S. FLYNN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Oct 2002
Business ALEI: 0729569
Annual report due: 31 Mar 2025
Business address: 10 NORTH MAIN STREET, WEST HARTFORD, CT, 06107, United States
Mailing address: 10 NORTH MAIN STREET, SUITE 300, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: GSF@FLYNN-LAW.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
GARRETT S. FLYNN Agent 10 NORTH MAIN STREET, SUITE 300, WEST HARTFORD, CT, 06107, United States 10 NORTH MAIN STREET, SUITE 300, WEST HARTFORD, CT, 06107, United States +1 860-490-9197 GSF@FLYNN-LAW.COM 329 WESTMONT, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Phone E-Mail Residence address
GARRETT S. FLYNN Officer 10 NORTH MAIN STREET, SUITE 221, WEST HARTFORD, CT, 06107, United States +1 860-490-9197 GSF@FLYNN-LAW.COM 329 WESTMONT, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012135166 2024-02-21 - Annual Report Annual Report -
BF-0012169524 2023-11-07 2023-11-07 Change of Business Address Business Address Change -
BF-0011273541 2023-07-12 - Annual Report Annual Report -
BF-0009880712 2023-07-12 - Annual Report Annual Report -
BF-0008969282 2023-07-12 - Annual Report Annual Report 2020
BF-0008969281 2023-07-12 - Annual Report Annual Report 2019
BF-0010797215 2023-07-12 - Annual Report Annual Report -
BF-0011825900 2023-05-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006328914 2019-01-21 - Annual Report Annual Report 2018
0005999008 2018-01-09 - Annual Report Annual Report 2017
See something incorrect or outdated?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