Entity Name: | LAW OFFICES OF SANDRA SHERLOCK-WHITE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 14 Oct 2004 |
Business ALEI: | 0799187 |
Annual report due: | 31 Mar 2025 |
Business address: | 29 South Main Street, West Hartford, CT, 06107, United States |
Mailing address: | 29 South Main Street, Suite 330N, West Hartford, CT, United States, 06107 |
ZIP code: | 06107 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sandra.sherlockwhite@snet.net |
NAICS
541110 Offices of LawyersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SANDRA SHERLOCK-WHITE | Agent | 29 South Main Street, Suite 330N, West Hartford, CT, 06107, United States | 29 South Main Street, Suite 330N, West Hartford, CT, 06107, United States | +1 860-561-4445 | sandra.sherlockwhite@snet.net | 220 MOUNTAIN SPRING ROAD, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SANDRA SHERLOCK-WHITE | Officer | 29 South Main Street, Suite 330N, West Hartford, CT, 06107, United States | +1 860-561-4445 | sandra.sherlockwhite@snet.net | 220 MOUNTAIN SPRING ROAD, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012137558 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011161762 | 2023-01-23 | - | Annual Report | Annual Report | - |
BF-0010216771 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
BF-0008300317 | 2021-10-26 | - | Annual Report | Annual Report | 2018 |
BF-0008300320 | 2021-10-26 | - | Annual Report | Annual Report | 2020 |
BF-0008300319 | 2021-10-26 | - | Annual Report | Annual Report | 2017 |
BF-0009918326 | 2021-10-26 | - | Annual Report | Annual Report | - |
BF-0008300318 | 2021-10-26 | - | Annual Report | Annual Report | 2019 |
0005666582 | 2016-10-05 | - | Annual Report | Annual Report | 2013 |
0005666588 | 2016-10-05 | - | Annual Report | Annual Report | 2016 |
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