Search icon

MANCINI & ASSOCIATES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MANCINI & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jan 2006
Business ALEI: 0846616
Annual report due: 31 Mar 2026
Business address: 11 ASYLUM ST STE 601, HARTFORD, CT, 06103, United States
Mailing address: 11 ASYLUM ST STE 601, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jmancini@mancinilegal.net

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
JENNIFER L. MANCINI Agent 11 ASYLUM STREET, SUITE 601, HARTFORD, CT, 06103, United States 11 ASYLUM STREET, SUITE 601, HARTFORD, CT, 06103, United States +1 860-995-3911 jmancini@mancinilegal.net 160 HIGH WOOD DRIVE, SOUTH GLASTONBURY, CT, 06073, United States

Officer

Name Role Business address Phone E-Mail Residence address
JENNIFER L. MANCINI Officer 11 ASYLUM STREET, SUITE 601, HARTFORD, CT, 06103, United States +1 860-995-3911 jmancini@mancinilegal.net 160 HIGH WOOD DRIVE, SOUTH GLASTONBURY, CT, 06073, United States

History

Type Old value New value Date of change
Name change KINGMAN & MANCINI, LLC MANCINI & ASSOCIATES, LLC 2016-10-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974834 2025-03-25 - Annual Report Annual Report -
BF-0012141810 2024-03-15 - Annual Report Annual Report -
BF-0011171682 2023-02-06 - Annual Report Annual Report -
BF-0010263002 2022-03-23 - Annual Report Annual Report 2022
0007338406 2021-05-14 - Annual Report Annual Report 2021
0006758663 2020-02-17 - Annual Report Annual Report 2019
0006758632 2020-02-17 - Annual Report Annual Report 2017
0006758649 2020-02-17 - Annual Report Annual Report 2018
0006758672 2020-02-17 - Annual Report Annual Report 2020
0005707780 2016-11-30 - 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See something incorrect or outdated?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