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 |
NAICS
541199 All Other Legal ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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