Search icon

LAW OFFICES OF TAD J. BISTOR, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LAW OFFICES OF TAD J. BISTOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jan 2005
Business ALEI: 0806545
Annual report due: 31 Mar 2024
Business address: 261 Main St, South Windsor, CT, 06074-3908, United States
Mailing address: PO Box 1454, HARTFORD, CT, United States, 06144-1454
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bistorlaw@gmail.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

Officer

Name Role Business address Phone E-Mail Residence address
TAD J. BISTOR Officer 261 Main St, South Windsor, CT, 06074-3908, United States +1 860-798-2307 bistorlaw@gmail.com 261 Main St, South Windsor, CT, 06074-3908, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TAD J. BISTOR Agent 261 Main St, South Windsor, CT, 06074-3908, United States 261 Main St, South Windsor, CT, 06074-3908, United States +1 860-798-2307 bistorlaw@gmail.com 261 Main St, South Windsor, CT, 06074-3908, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010713434 2023-06-23 - Annual Report Annual Report -
BF-0011162901 2023-06-23 - Annual Report Annual Report -
BF-0010726222 2023-06-23 - Annual Report Annual Report -
BF-0009472430 2022-04-18 - Annual Report Annual Report 2012
BF-0009472432 2022-04-18 - Annual Report Annual Report 2017
BF-0009472435 2022-04-18 - Annual Report Annual Report 2010
BF-0009472439 2022-04-18 - Annual Report Annual Report 2013
BF-0009472436 2022-04-18 - Annual Report Annual Report 2019
BF-0009472440 2022-04-18 - Annual Report Annual Report 2015
BF-0009472433 2022-04-18 - Annual Report Annual Report 2020
See something incorrect or outdated? Let us know

Sources: 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