J. VANCE HANCOCK LAW OFFICES, LLC

Entity Name: | J. VANCE HANCOCK LAW OFFICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 24 Jun 2005 |
Business ALEI: | 0825987 |
Annual report due: | 31 Mar 2011 |
Business address: | 1261 POST ROAD, FAIRFIELD, CT, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | vance@vancehancocklaw.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
J. VANCE HANCOCK | Agent | 191 POST ROAD WEST, WESTPORT, CT, 06880, United States | vance@vancehancocklaw.com | 50 STONES THROW ROAD, EASTON, CT, 06612, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
J. VANCE HANCOCK | Officer | 1261 POST ROAD, FAIRFIELD, CT, 06824, United States | vance@vancehancocklaw.com | 50 STONES THROW ROAD, EASTON, CT, 06612, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010970367 | 2022-08-16 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010593634 | 2022-05-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004256199 | 2010-08-10 | - | Annual Report | Annual Report | 2009 |
0004256201 | 2010-08-10 | - | Annual Report | Annual Report | 2010 |
0003725068 | 2008-07-08 | - | Annual Report | Annual Report | 2008 |
This company hasn't received any reviews.
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