Entity Name: | GARFUNKEL WILD, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 May 2005 |
Branch of: | GARFUNKEL WILD, P.C., NEW YORK (Company Number 613935) |
Business ALEI: | 0821993 |
Annual report due: | 20 May 2026 |
Business address: | 350 Bedford Street, Stamford, CT, 06901, United States |
Mailing address: | 111 GREAT NECK RD 6TH FLOOR, GREAT NECK, NY, United States, 11021 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | tcapobianco@garfunkelwild.com |
NAICS
541199 All Other Legal ServicesThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ANDREW E. BLUSTEIN | Officer | 111 GREAT NECK ROAD, 6TH FLOOR, GREAT NECK, NY, 11021, United States | 84 STANTON CIRCLE, NEW ROCHELLE, NY, 10804, United States |
ROBERT A. WILD | Officer | 111 GREAT NECK ROAD, 6TH FLOOR, GREAT NECK, NY, 11021, United States | 506 HOLLOW ROAD, STAATSBURG, NY, 12580, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GARFUNKEL, WILD & TRAVIS, P.C. | GARFUNKEL WILD, P.C. | 2010-01-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012130621 | 2024-04-22 | - | Annual Report | Annual Report | - |
BF-0011168445 | 2023-04-20 | - | Annual Report | Annual Report | - |
BF-0010628499 | 2022-06-22 | - | Annual Report | Annual Report | - |
BF-0009757266 | 2022-03-24 | - | Annual Report | Annual Report | - |
BF-0010466349 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006897708 | 2020-05-04 | - | Annual Report | Annual Report | 2020 |
0006531392 | 2019-04-11 | - | Annual Report | Annual Report | 2019 |
0006173611 | 2018-05-02 | - | Annual Report | Annual Report | 2018 |
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