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 |
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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LAMPERT, TOOHEY & RUCCI, LLC, NEW YORK | 5638513 | NEW YORK |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-08 |
Name of individual signing | TODD LAMPERT |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LAMPERT, WILLIAMS & TOOHEY, LLC | LAMPERT, TOOHEY & RUCCI, LLC | 2011-04-18 |
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 |
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