Search icon

LEGAL RESEARCH LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEGAL RESEARCH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 2003
Business ALEI: 0749123
Annual report due: 31 Mar 2026
Business address: 2138 SILAS DEANE HIGHWAY SUITE 101, ROCKY HILL, CT, 06067, United States
Mailing address: 2138 SILAS DEANE HIGHWAY SUITE 101, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jniedomys@legalresearchllc.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH NIEDOMYS Agent 2138 SILAS DEANE HIGHWAY, SUITE 101, ROCKY HILL, CT, 06067, United States 2138 SILAS DEANE HIGHWAY, SUITE 101, ROCKY HILL, CT, 06067, United States +1 860-841-8664 jniedomys@legalresearchllc.com 2138 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH NIEDOMYS Officer 2138 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States +1 860-841-8664 jniedomys@legalresearchllc.com 2138 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958714 2025-02-11 - Annual Report Annual Report -
BF-0012214834 2024-03-13 - Annual Report Annual Report -
BF-0011274556 2023-01-11 - Annual Report Annual Report -
BF-0010244285 2022-05-17 - Annual Report Annual Report 2022
0007332993 2021-05-12 - Annual Report Annual Report 2021
0006919426 2020-06-08 - Annual Report Annual Report 2020
0006609276 2019-07-30 2019-07-30 Interim Notice Interim Notice -
0006389646 2019-02-18 - Annual Report Annual Report 2018
0006389651 2019-02-18 - Annual Report Annual Report 2019
0006237816 2018-08-27 2018-08-27 Interim Notice Interim Notice -
See something incorrect or outdated?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