Search icon

LAW OFFICES OF ROBERT VINCENT SISCA & ASSOCIATES, LLC

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

Company Details

Entity Name: LAW OFFICES OF ROBERT VINCENT SISCA & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 2004
Business ALEI: 0793547
Annual report due: 31 Mar 2026
Business address: 35 Field Point Rd, Greenwich, CT, 06830-5337, United States
Mailing address: 35 Field Point Rd, Greenwich, CT, United States, 06830-5337
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: accounting@lorvs.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

Links between entities

Type Company Name Company Number State
Headquarter of LAW OFFICES OF ROBERT VINCENT SISCA & ASSOCIATES, LLC, NEW YORK 3125772 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT VINCENT SISCA Officer 35 Field Point Rd, Greenwich, CT, 06830-5337, United States +1 203-629-3831 robert@lorvs.com 40 NUTMEG DRIVE, GREENWICH, CT, 06831, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT VINCENT SISCA Agent 35 Field Point Rd, Greenwich, CT, 06830-5337, United States 35 FIELD POINT ROAD, GREENWICH, CT, 06830, United States +1 203-629-3831 robert@lorvs.com 40 NUTMEG DRIVE, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965686 2025-03-12 - Annual Report Annual Report -
BF-0012321576 2024-02-13 - Annual Report Annual Report -
BF-0011161084 2023-01-24 - Annual Report Annual Report -
BF-0010204728 2022-03-31 - Annual Report Annual Report 2022
0007277007 2021-03-31 - Annual Report Annual Report 2021
0006873779 2020-04-03 - Annual Report Annual Report 2020
0006442863 2019-03-11 - Annual Report Annual Report 2019
0006031434 2018-01-24 - Annual Report Annual Report 2018
0005942386 2017-10-06 - Annual Report Annual Report 2017
0005819202 2017-04-14 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005099841 Active OFS 2022-10-22 2027-12-20 AMENDMENT

Parties

Name LAW OFFICES OF ROBERT VINCENT SISCA & ASSOCIATES, LLC
Role Debtor
Name ORANGE BANK & TRUST COMPANY
Role Secured Party
0003217926 Active OFS 2017-12-20 2027-12-20 ORIG FIN STMT

Parties

Name LAW OFFICES OF ROBERT VINCENT SISCA & ASSOCIATES, LLC
Role Debtor
Name ORANGE BANK & TRUST COMPANY
Role Secured Party
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