Search icon

MARION LAW LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MARION LAW LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Apr 2005
Business ALEI: 0819967
Annual report due: 31 Mar 2025
Business address: MARION LAW LLC 95 ROWAYTON AVE, ROWAYTON, CT, 06853, United States
Mailing address: MARION LAW LLC 95 ROWAYTON AVE, ROWAYTON, CT, United States, 06853
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Mmarion@marionlawllc.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
MATTHEW A. MARION Agent MARION LAW LLC 95 ROWAYTON AVE, ROWAYTON, CT, 06853, United States 16 Harstrom Place, Norwalk, CT, 06853-1414, United States +1 203-434-9387 Mmarion@marionlawllc.com 16 HARSTROM PLACE, ROWAYTON, CT, 06853-1414, United States

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW A. MARION Officer 95 ROWAYTON AVENUE, ROWAYTON, CT, 06853, United States +1 203-434-9387 Mmarion@marionlawllc.com 16 HARSTROM PLACE, ROWAYTON, CT, 06853-1414, United States

History

Type Old value New value Date of change
Name change MARION PARTNERS LLC MARION LAW LLC 2014-05-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012130330 2024-06-17 - Annual Report Annual Report -
BF-0010529014 2023-04-11 - Annual Report Annual Report -
BF-0011169687 2023-04-11 - Annual Report Annual Report -
BF-0008455364 2022-02-22 - Annual Report Annual Report 2020
BF-0009867264 2022-02-22 - Annual Report Annual Report -
0006448325 2019-03-11 - Annual Report Annual Report 2019
0006011248 2018-01-16 - Annual Report Annual Report 2018
0005794085 2017-03-16 - Annual Report Annual Report 2017
0005513053 2016-03-14 - Annual Report Annual Report 2016
0005318678 2015-04-20 - Change of Business Address Business 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See something incorrect or outdated?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