Search icon

PATRICIA A. CARPENTER ATTORNEY AT LAW LLC

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

Company Details

Entity Name: PATRICIA A. CARPENTER ATTORNEY AT LAW LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2007
Business ALEI: 0882017
Annual report due: 31 Mar 2026
Business address: 2 LAFAYETTE COURT, GREENWICH, CT, 06830, United States
Mailing address: 2 LAFAYETTE COURT, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pac@pacarpenter.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
Patricia Carpenter Agent 2 LAFAYETTE COURT, GREENWICH, CT, 06830, United States 2 LAFAYETTE COURT, GREENWICH, CT, 06830, United States +1 203-984-9620 pac@pacarpenter.com 36 Wilson Ave, Rowayton, CT, 06853-1542, United States

Officer

Name Role Business address Residence address
PATRICIA A. CARPENTER Officer 2 LAFAYETTE COURT, GREENWICH, CT, 06830, United States 36 WILSON AVE, ROWAYTON, CT, 06853, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012980671 2025-03-28 - Annual Report Annual Report -
BF-0012210693 2024-03-29 - Annual Report Annual Report -
BF-0011415859 2023-03-29 - Annual Report Annual Report -
BF-0010274238 2022-03-26 - Annual Report Annual Report 2022
0007296833 2021-04-12 - Annual Report Annual Report 2021
0006869220 2020-04-01 - Annual Report Annual Report 2020
0006505825 2019-03-28 - Annual Report Annual Report 2019
0006128605 2018-03-19 - Annual Report Annual Report 2018
0005761120 2017-02-03 - Annual Report Annual Report 2017
0005495969 2016-02-29 - 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See something incorrect or outdated?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