Search icon

THE LAW OFFICE OF OSVALDO G. MACHADO, LLC

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

Company Details

Entity Name: THE LAW OFFICE OF OSVALDO G. MACHADO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 2004
Business ALEI: 0806133
Annual report due: 31 Mar 2026
Business address: 42 OAK RIDGE DRIVE, NEWTOWN, CT, 06470, United States
Mailing address: 42 OAK RIDGE DRIVE, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ogmachado@hdmlegal.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
OSVALDO G. MACHADO Agent 42 OAK RIDGE DRIVE, NEWTOWN, CT, 06470, United States 42 OAK RIDGE DRIVE, NEWTOWN, CT, 06470, United States +1 203-982-6302 ogmachado@hdmlegal.com 42 OAK RIDGE DRIVE, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
OSVALDO G. MACHADO Officer 42 OAK RIDGE DRIVE, NEWTOWN, CT, 06470, United States +1 203-982-6302 ogmachado@hdmlegal.com 42 OAK RIDGE DRIVE, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967790 2025-03-25 - Annual Report Annual Report -
BF-0012141312 2024-03-19 - Annual Report Annual Report -
BF-0011164712 2023-03-22 - Annual Report Annual Report -
BF-0010249360 2022-03-17 - Annual Report Annual Report 2022
0007245643 2021-03-19 - Annual Report Annual Report 2021
0006806340 2020-03-03 - Annual Report Annual Report 2020
0006806325 2020-03-03 - Annual Report Annual Report 2019
0006514195 2019-04-01 - Annual Report Annual Report 2018
0006150166 2018-04-02 - Annual Report Annual Report 2017
0005800216 2017-03-23 - 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See something incorrect or outdated?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