Entity Name: | HINCKLEY, ALLEN & SNYDER LLP |
Jurisdiction: | Connecticut |
Legal type: | LLP |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Sep 2008 |
Branch of: | HINCKLEY, ALLEN & SNYDER LLP, RHODE ISLAND (Company Number 001664671) |
Business ALEI: | 0949092 |
Annual report due: | 10 Sep 2025 |
Business address: | 20 CHURCH STREET, HARTFORD, CT, 06103, United States |
Mailing address: | 20 CHURCH STREET, HARTFORD, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | RHODE ISLAND |
E-Mail: | ebennett@hinckleyallen.com |
NAICS
541110 Offices of LawyersThis 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
Name | Role |
---|---|
HASLAW, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012201072 | 2024-09-09 | - | Annual Report | Annual Report | - |
BF-0011293094 | 2023-09-01 | - | Annual Report | Annual Report | - |
BF-0010379619 | 2022-09-09 | - | Annual Report | Annual Report | 2022 |
BF-0009814797 | 2021-09-13 | - | Annual Report | Annual Report | - |
0006970015 | 2020-09-01 | - | Annual Report | Annual Report | 2020 |
0006640847 | 2019-09-09 | - | Annual Report | Annual Report | 2019 |
0006242896 | 2018-09-06 | - | Annual Report | Annual Report | 2018 |
0005913915 | 2017-08-22 | - | Annual Report | Annual Report | 2017 |
0005914922 | 2017-08-22 | 2017-08-22 | Change of Agent | Agent Change | - |
0005633372 | 2016-08-18 | - | Annual Report | Annual Report | 2016 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
Pet SC 150305 | SALISBURY BANK & TRUST COMPANY v. ERLING C. CHRISTOPHERSEN ET AL. | 2016-03-03 | Pre Appeal Petition | Denied | View Case |
AC 37269 | SALISBURY BANK & TRUST COMPANY v. ERLING C. CHRISTOPHERSEN ET AL. | 2014-10-03 | Appeal Case | Disposed | View Case |
AC 35416 | JOHN R. CHRISTOPHERSEN v. ERLING C. CHRISTOPHERSEN ET AL. | 2013-02-14 | Appeal Case | Disposed | View Case |
FST-CV10-6005847-S | SALISBURY BANK & TRUST COMPANY v. CHRISTOPHERSEN, ERLING Et Al | 2010-07-14 | P00 - Property - Foreclosure | - | View Case |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600341 | Bankruptcy Appeals Rule 28 USC 158 | 2016-02-26 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | HOMESTEADS COMMUNITY AT, |
Role | Plaintiff |
Name | HINCKLEY, ALLEN & SNYDER LLP |
Role | Defendant |
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