Search icon

AUDREY A. COLE ATTORNEY AT LAW, LLC

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

Company Details

Entity Name: AUDREY A. COLE ATTORNEY AT LAW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2003
Business ALEI: 0747182
Annual report due: 31 Mar 2026
Business address: 270 WEST CORNWALL ROAD, SHARON, CT, 06796, United States
Mailing address: 270 WEST CORNWALL ROAD, WEST CORNWALL, CT, United States, 06796
ZIP code: 06796
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: aacolelaw@gmail.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
JUDITH A. HERKIMER Agent 270 W Cornwall Rd, West Cornwall, CT, 06796-1015, United States 32 WARREN HILL ROAD, PO BOX 264, CORNWALL BRIDGE, CT, 06754, United States +1 860-672-6867 aacolelaw@gmail.com 32 WARREN HILL RD., CORNWALL BRIDGE, CT, 06754, United States

Officer

Name Role Business address Residence address
AUDREY A. COLE Officer 270 WEST CORNWALL ROAD, WEST CORNWALL, CT, 06796, United States 270 WEST CORNWALL RD., WEST CORNWALL, CT, 06796, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958429 2025-03-01 - Annual Report Annual Report -
BF-0012333971 2024-01-28 - Annual Report Annual Report -
BF-0011273632 2023-02-10 - Annual Report Annual Report -
BF-0010346555 2022-03-06 - Annual Report Annual Report 2022
0007134062 2021-02-08 - Annual Report Annual Report 2021
0006831922 2020-03-14 - Annual Report Annual Report 2020
0006420560 2019-03-02 - Annual Report Annual Report 2019
0006154551 2018-04-06 - Annual Report Annual Report 2018
0005813246 2017-04-06 - Annual Report Annual Report 2017
0005539778 2016-04-13 - Annual Report Annual Report 2016
See something incorrect or outdated?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