Search icon

LAW OFFICES OF THOMAS W. OZIMKOSKI JR. LLC

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

Company Details

Entity Name: LAW OFFICES OF THOMAS W. OZIMKOSKI JR. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 2004
Business ALEI: 0798340
Annual report due: 31 Mar 2026
Business address: 12 BENEDICT RD, BETHEL, CT, 06801, United States
Mailing address: 12 BENEDICT RD, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tozimkoskijr@aol.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
THOMAS W. OZIMKOSKI JR. Agent 12 BENEDICT ROAD, BETHEL, CT, 06801, United States 12 BENEDICT ROAD, BETHEL, CT, 06801, United States +1 203-545-6010 tozimkoskijr@aol.com 11 RIDGEDALE RD., BETHEL, CT, 06801, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS W. OZIMKOSKI JR. Officer 12 BENEDICT RD, BETHEL, CT, 06801, United States +1 203-545-6010 tozimkoskijr@aol.com 11 RIDGEDALE RD., BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966466 2025-03-10 - Annual Report Annual Report -
BF-0012320078 2024-01-25 - Annual Report Annual Report -
BF-0011162552 2023-01-25 - Annual Report Annual Report -
BF-0010239761 2022-03-31 - Annual Report Annual Report 2022
0007090488 2021-01-30 - Annual Report Annual Report 2021
0006850933 2020-03-27 - Annual Report Annual Report 2019
0006850934 2020-03-27 - Annual Report Annual Report 2020
0006384972 2019-02-15 - Annual Report Annual Report 2018
0006025701 2018-01-22 - Annual Report Annual Report 2016
0006025702 2018-01-22 - Annual Report Annual Report 2017
See something incorrect or outdated?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