Search icon

THE LAW OFFICE OF LORI LASTRINA-FUSCO, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE LAW OFFICE OF LORI LASTRINA-FUSCO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Sep 2004
Business ALEI: 0796653
Annual report due: 31 Mar 2025
Business address: 562 New Haven Road, Durham, CT, 06422, United States
Mailing address: 562 New Haven Road, Durham, CT, United States, 06422
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: lorifusco@fuscolawct.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
LORI LASTRINA-FUSCO Agent 562 New Haven Road, Durham, CT, 06422, United States 562 New Haven Road, Durham, CT, 06422, United States +1 203-269-0624 lorifusco@fuscolawct.com 562 New Haven Road, Durham, CT, 06422, United States

Officer

Name Role Business address Phone E-Mail Residence address
LORI LASTRINA-FUSCO Officer 562 New Haven Road, Durham, CT, 06422, United States +1 203-269-0624 lorifusco@fuscolawct.com 562 New Haven Road, Durham, CT, 06422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012318303 2024-08-25 - Annual Report Annual Report -
BF-0011162506 2023-05-31 - Annual Report Annual Report -
BF-0010216728 2022-04-01 - Annual Report Annual Report 2022
0007269159 2021-03-30 - Annual Report Annual Report 2021
0006925581 2020-06-17 - Annual Report Annual Report 2020
0006505353 2019-03-28 - Annual Report Annual Report 2019
0006137555 2018-03-26 - Annual Report Annual Report 2018
0005962625 2017-11-08 - Annual Report Annual Report 2017
0005666574 2016-10-05 - Annual Report Annual Report 2016
0005429640 2015-11-13 - Annual Report Annual Report 2015
See something incorrect or outdated?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