Search icon

HINCKLEY, ALLEN & SNYDER LLP

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

Company Details

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

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
HASLAW, INC. Agent

Filing

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

Court Cases

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

Federal Court Cases

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
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2016-02-26
Termination Date 2017-03-31
Section 0158
Status Terminated

Parties

Name HOMESTEADS COMMUNITY AT,
Role Plaintiff
Name HINCKLEY, ALLEN & SNYDER LLP
Role Defendant
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