Search icon

WALSH BRUNETTI LLC

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

Company Details

Entity Name: WALSH BRUNETTI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 02 Sep 2003
Date of dissolution: 16 Apr 2016
Business ALEI: 0758692
Business address: 31 RIVER ROAD, COS COB, CT, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dwalsh@fercolaw.com

Links between entities

Type Company Name Company Number State
Headquarter of WALSH BRUNETTI LLC, NEW YORK 3911729 NEW YORK

Agent

Name Role Business address Residence address
DANIEL H. WALSH ESQ. Agent 31 RIVER ROAD, COS COB, CT, 06807, United States 66 FIELD POINT ROAD, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
FRANCIS X WALSH Officer 31 RIVER ROAD, COS COB, CT, 06807, United States 250 LIVINGSTON STREET, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005542358 2016-04-16 2016-04-16 Dissolution Certificate of Dissolution -
0005504928 2016-03-04 2016-03-04 Interim Notice Interim Notice -
0005473089 2016-01-26 - Annual Report Annual Report 2015
0005311355 2015-04-08 - Annual Report Annual Report 2014
0005053104 2014-03-03 - Annual Report Annual Report 2013
0005053096 2014-03-03 - Annual Report Annual Report 2012
0004619114 2011-09-14 - Annual Report Annual Report 2011
0004268138 2010-09-07 - Annual Report Annual Report 2010
0004029461 2009-09-14 - Annual Report Annual Report 2009
0003782537 2008-09-16 - Annual Report Annual Report 2008
See something incorrect or outdated?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