Search icon

FRIEDMAN LLP

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRIEDMAN LLP
Jurisdiction: Connecticut
Legal type: LLP
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 2006
Branch of: FRIEDMAN LLP, NEW YORK (Company Number 1878724)
Business ALEI: 0880316
Annual report due: 29 Nov 2025
Business address: 706 Tulip Place, River Vale, NJ, 07675, United States
Mailing address: 706 Tulip Place, River Vale, NJ, United States, 07675
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012213919 2024-11-12 - Annual Report Annual Report -
BF-0011416486 2023-11-02 - Annual Report Annual Report -
BF-0010213257 2022-11-04 - Annual Report Annual Report 2022
BF-0010463787 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009822098 2021-11-23 - Annual Report Annual Report -
0007017442 2020-11-12 - Annual Report Annual Report 2020
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 -
0006679755 2019-11-14 - Annual Report Annual Report 2019
0006263267 2018-10-23 - Annual Report Annual Report 2018

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_10-cv-01100 Judicial Publications 31:3729 False Claims Act other
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Brian Bouma
Role Consol Defendant
Name William Brody
Role Consol Defendant
Name Douglas Brown
Role Consol Defendant
Name DPMS LLC
Role Consol Defendant
Name Tully Friedman
Role Consol Defendant
Name FRIEDMAN LLP
Role Consol Defendant
Name KS AZ-1 PC
Role Consol Defendant
Name KS AZ-2 PC
Role Consol Defendant
Name KS AZ-3 PC
Role Consol Defendant
Name KS AZ-4 PC
Role Consol Defendant
Name Kool Smiles Acquisition Corporation
Role Consol Defendant
Name Kool Smiles GAFP PC
Role Consol Defendant
Name Kool Smiles Holding Corporation
Role Consol Defendant
Name Kool Smiles PTC
Role Consol Defendant
Name David Lowe
Role Consol Defendant
Name Joshua Martin
Role Consol Defendant
Name Dale Mayfield
Role Consol Defendant
Name Joseph Mello
Role Consol Defendant
Name Kevin Miller
Role Consol Defendant
Name Aaron Money
Role Consol Defendant
Name NCDR LLC
Role Consol Defendant
Name S Thomas Nance
Role Consol Defendant
Name Harold Park
Role Consol Defendant
Name Nieh Shun-Yu
Role Consol Defendant
Name Tu Tran
Role Consol Defendant
Name Paul Walker
Role Consol Defendant
Name Adam Abendano
Role Consol Plaintiff
Name Kool Smiles Dentistry 2 PC
Role Defendant
Name WOLCOTT STREET DENTAL-1, P.C.
Role Defendant
Name United States of America
Role Intervenor
Name MICHAEL M. GREENWALD, D.D.S., P.C.
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_10-cv-01100-0
Date 2018-09-12
Notes ORDER: For the reasons set forth in the attached Order, Relator Greenwald's Motion for Attorney Fees 76 is DENIED. Signed by Judge Janet Bond Arterton on 9/12/18. (Kolker, J.)
View View File
USCOURTS-ctd-3_17-cv-00834 Judicial Publications 31:3730 Qui Tam False Claims Act other
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Dentistry of Brownsville
Role Defendant
Name Does
Role Defendant
Name Friedman Fleischer & Lowe Capital Partners II
Role Defendant
Name FRIEDMAN LLP
Role Defendant
Name KS AZ-1 PC
Role Defendant
Name KS AZ-4 PC
Role Defendant
Name KS GASM
Role Defendant
Name KS2 MS
Role Defendant
Name KS2 NM
Role Defendant
Name KS2 TX
Role Defendant
Name Kool Smiles DC PC
Role Defendant
Name Kool Smiles Dentistry 2 PC
Role Defendant
Name WOLCOTT STREET DENTAL-1, P.C.
Role Defendant
Name Kool Smiles Holding Corporation
Role Defendant
Name Kool Smiles IN-3
Role Defendant
Name Kool Smiles INI-1
Role Defendant
Name Kool Smiles INI-2
Role Defendant
Name Kool Smiles In FT. Wayne
Role Defendant
Name Kool Smiles Mac
Role Defendant
Name Kool Smiles OK
Role Defendant
Name Kool Smiles PC
Role Defendant
Name Kool Smiles SC-2
Role Defendant
Name Kool Smiles Van
Role Defendant
Name Kool Smiles
Role Defendant
Name Dale Mayfield
Role Defendant
Name Mayfield D.M.D.
Role Defendant
Name Kevin Miller
Role Defendant
Name NCDR Holding Corp
Role Defendant
Name NCDR LLC
Role Defendant
Name Thien Pham
Role Defendant
Name Steve Savage
Role Defendant
Name David Strange
Role Defendant
Name TX 14 514 PC
Role Defendant
Name Tu Tran
Role Defendant
Name David Veith
Role Defendant
Name David M. Vieth
Role Defendant
Name Paul Walker
Role Defendant
Name State of Arkansas
Role Interested Party
Name District of Columbia
Role Interested Party
Name Commonwealth of Massachusetts
Role Interested Party
Name Commonwealth of Virginia
Role Interested Party
Name State of Connecticut
Role Interested Party
Name State of Georgia
Role Interested Party
Name State of Indiana
Role Interested Party
Name State of Maryland
Role Interested Party
Name State of New Mexico
Role Interested Party
Name State of Oklahoma
Role Interested Party
Name State of Louisiana
Role Interested Party
Name State of Texas
Role Interested Party
Name United States of America
Role Movant
Name Robin Fitzgerald
Role Plaintiff
Name DANIEL R. MILLER, P.C.
Role Plaintiff
Name Poonam Rai
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_17-cv-00834-0
Date 2019-03-27
Notes ORDER: As set forth in the attached Ruling, Relators' Motion for Attorney Fees 96 is GRANTED IN PART and DENIED IN PART. The Court orders Defendants to pay Relators' attorneys' fees and costs, in the amount of $388,829.77. Signed by Judge Janet Bond Arterton on 3/27/19. (Kolker, J.)
View View File
Opinion ID USCOURTS-ctd-3_17-cv-00834-1
Date 2019-08-16
Notes ORDER: For the reasons set forth in the attached ruling, Relators' Motion for Reconsideration 111 is GRANTED. The Ruling on Motion for Attorneys' Fees 110 is hereby amended to award Relators $696,108.78 in attorneys' fees in addition to $20,301.59 in costs and expenses, for a total award of $716,410.37. Signed by Judge Janet Bond Arterton on 8/16/19. (Davis, Caroline)
View View File
USCOURTS-ctd-3_22-cv-01233 Judicial Publications 28:1332 Diversity-(Citizenship) Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name BlackRock
Role Defendant
Name Freestyle Software
Role Defendant
Name FRIEDMAN LLP
Role Defendant
Name STURM LLC.
Role Defendant
Name Lauren Copeland
Role Plaintiff
Name Michelle Gould
Role Plaintiff
Name Mark Jones
Role Plaintiff
Name Carl Jung
Role Plaintiff
Name Dicky Warren
Role Plaintiff
Name Lee Woods
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_22-cv-01233-0
Date 2024-03-27
Notes ORDER granting in part and denying in part 52 Motion to Dismiss; granting in part and denying in part 53 Motion to Dismiss. See attached Memorandum of Decision. Signed by Judge Kari A. Dooley on 3/27/2024. (Chambers, J.)
View View File
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