Search icon

LAMPERT, TOOHEY & RUCCI, LLC

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

Company Details

Entity Name: LAMPERT, TOOHEY & RUCCI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Dec 2002
Business ALEI: 0733606
Annual report due: 31 Mar 2026
Business address: 46 MAIN STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 46 MAIN STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: TODD@LTR-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

Links between entities

Type Company Name Company Number State
Headquarter of LAMPERT, TOOHEY & RUCCI, LLC, NEW YORK 5638513 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LTR 401(K) PLAN 2023 030500512 2024-10-08 LAMPERT, TOOHEY & RUCCI, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 2034421228
Plan sponsor’s address 46 MAIN STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing TODD LAMPERT
Valid signature Filed with authorized/valid electronic signature
LTR 401(K) PLAN 2022 030500512 2023-07-19 LAMPERT, TOOHEY & RUCCI, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 2034421228
Plan sponsor’s address 46 MAIN STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing TODD LAMPERT
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
PHILIP J. TOOHEY Officer 46 MAIN STREET, NEW CANAAN, CT, 06840, United States - - 17 CENTERVIEW DR, SHELTON, CT, 06484, United States
DAVID J. RUCCI Officer 46 MAIN ST., NEW CANAAN, CT, 06840, United States - - 160 FOREST ST., NEW CANAAN, CT, 06840, United States
TODD H. LAMPERT Officer 46 MAIN ST., NEW CANAAN, CT, 06840, United States +1 203-246-1822 todd@ltr-law.com 46 MAIN ST, NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TODD H. LAMPERT Agent 46 MAIN STREET, NEW CANAAN, CT, 06840, United States 46 MAIN ST, NEW CANAAN, CT, 06840, United States +1 203-246-1822 todd@ltr-law.com 46 MAIN ST, NEW CANAAN, CT, 06840, United States

History

Type Old value New value Date of change
Name change LAMPERT, WILLIAMS & TOOHEY, LLC LAMPERT, TOOHEY & RUCCI, LLC 2011-04-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958125 2025-03-07 - Annual Report Annual Report -
BF-0012065441 2024-01-23 - Annual Report Annual Report -
BF-0011272836 2023-02-20 - Annual Report Annual Report -
BF-0010257743 2022-03-07 - Annual Report Annual Report 2022
0007087857 2021-01-30 - Annual Report Annual Report 2021
0006771996 2020-02-21 - Annual Report Annual Report 2020
0006491829 2019-03-26 - Annual Report Annual Report 2019
0006232455 2018-08-14 - Annual Report Annual Report 2018
0005969984 2017-11-21 - Annual Report Annual Report 2017
0005744025 2017-01-18 - Annual Report Annual Report 2012
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