Search icon

MARY ANN SANTACROCE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MARY ANN SANTACROCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 2004
Business ALEI: 0803313
Annual report due: 31 Mar 2026
Business address: 225 NORTH MAIN STREET SUITE 109, BRISTOL, CT, 06010, United States
Mailing address: 225 NORTH MAIN STREET SUITE 109, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: maryann@santacrocelaw.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
MARY ANN SANTACROCE Agent 225 NORTH MAIN STREET SUITE 109, BRISTOL, CT, 06010, United States 225 NORTH MAIN STREET SUITE 109, BRISTOL, CT, 06010, United States +1 860-214-0398 maryann@santacrocelaw.com 8 LARKSPUR LANE, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY ANN SANTACROCE Officer 225 NORTH MAIN STREET, SUITE 109, BRISTOL, CT, 06010, United States +1 860-214-0398 maryann@santacrocelaw.com 8 LARKSPUR LANE, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967268 2025-02-24 - Annual Report Annual Report -
BF-0012139014 2024-01-19 - Annual Report Annual Report -
BF-0011164063 2023-01-23 - Annual Report Annual Report -
BF-0010314850 2022-01-07 - Annual Report Annual Report 2022
0007119068 2021-02-03 - Annual Report Annual Report 2021
0006842073 2020-03-19 - Annual Report Annual Report 2020
0006314062 2019-01-09 - Annual Report Annual Report 2019
0006196901 2018-06-08 - Annual Report Annual Report 2018
0005968990 2017-11-20 - Annual Report Annual Report 2017
0005731253 2017-01-05 - Annual Report Annual Report 2016
See something incorrect or outdated?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