Search icon

LAW OFFICE OF ELIO C.C. MORGAN, LLC

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

Company Details

Entity Name: LAW OFFICE OF ELIO C.C. MORGAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 2004
Business ALEI: 0803349
Annual report due: 31 Mar 2026
Business address: 1000 LAFAYETTE BLVD FLOOR 11, BRIDGEPORT, CT, 06604, United States
Mailing address: 1000 LAFAYETTE BLVD FLOOR 11, FLOOR 11, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Eliomorgan@sbcglobal.net

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
ELIO C. MORGAN Agent 1000 LAFAYETTE BLVD, FLOOR 11, BRIDGEPORT, CT, 06604, United States 1000 LAFAYETTE BLVD, FLOOR 11, BRIDGEPORT, CT, 06604, United States +1 860-985-4937 eliomorgan@sbcglobal.net 230 HICKORY STREET, BRIDGEPORT, CT, 06610, United States

Officer

Name Role Business address Phone E-Mail Residence address
ELIO C. MORGAN Officer 1000 LAFAYETTE BLVD, FLR 11, BRIDGEPORT, CT, 06604, United States +1 860-985-4937 eliomorgan@sbcglobal.net 230 HICKORY STREET, BRIDGEPORT, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967272 2025-03-07 - Annual Report Annual Report -
BF-0012139555 2024-06-09 - Annual Report Annual Report -
BF-0011164247 2023-01-23 - Annual Report Annual Report -
BF-0010393711 2022-03-02 - Annual Report Annual Report 2022
0007090337 2021-01-30 - Annual Report Annual Report 2021
0006767997 2020-02-20 - Annual Report Annual Report 2019
0006768000 2020-02-20 - Annual Report Annual Report 2020
0006767991 2020-02-20 - Annual Report Annual Report 2018
0006160693 2018-04-12 - Annual Report Annual Report 2014
0006160701 2018-04-12 2018-04-12 Change of Agent Address Agent Address Change -
See something incorrect or outdated?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