Search icon

LAW OFFICES OF THOMAS J. DUFOUR, LLC

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

Company Details

Entity Name: LAW OFFICES OF THOMAS J. DUFOUR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 2004
Business ALEI: 0802803
Annual report due: 31 Mar 2026
Business address: 185 BROAD STREET SUITE B, MILFORD, CT, 06460, United States
Mailing address: 185 BROAD STREET SUITE B, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tdufour@tomdufour.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS J. DUFOUR Agent 185 BROAD STREET, SUITE B, MILFORD, CT, 06460, United States 185 BROAD STREET, SUITE B, MILFORD, CT, 06460, United States +1 203-843-0815 tdufour@tomdufour.com 675 ASPEN LANE, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
THOMAS J DUFOUR Officer 185 BROAD STREET SUITE B, MILFORD, CT, 06460, United States 675 ASPEN LANE, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967189 2025-03-06 - Annual Report Annual Report -
BF-0012137878 2024-03-01 - Annual Report Annual Report -
BF-0011167360 2023-05-23 - Annual Report Annual Report -
BF-0010382239 2022-03-30 - Annual Report Annual Report 2022
0007092103 2021-02-01 - Annual Report Annual Report 2021
0006894008 2020-04-28 2020-04-28 Change of Business Address Business Address Change -
0006894014 2020-04-28 2020-04-28 Change of Agent Address Agent Address Change -
0006794724 2020-02-28 - Annual Report Annual Report 2020
0006551606 2019-05-06 - Annual Report Annual Report 2016
0006551611 2019-05-06 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4854337208 2020-04-27 0156 PPP 1129 Essex Place, Stratford, CT, 06615
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17621.04
Forgiveness Paid Date 2021-01-14
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