Search icon

LAW OFFICE OF STEPHENSON PETERKIN LLC

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

Company Details

Entity Name: LAW OFFICE OF STEPHENSON PETERKIN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2008
Business ALEI: 0954658
Annual report due: 31 Mar 2026
Business address: 103 Highview Ave, Stamford, CT, 06907-1680, United States
Mailing address: 103 Highview Ave, Unit B, Stamford, CT, United States, 06907-1680
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: attysandra@hotmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SANDRA STEPHENSON-PETERKIN Agent 103 Highview Ave Apt B, unit B, Stamford, CT, 06907-1680, United States 103 HIGHVIEW AVE, B, STAMFORD, CT, 06907, United States +1 203-424-1067 attysandra@hotmail.com 103 Highview Ave #B, STAMFORD, CT, 06907, United States

Officer

Name Role Business address Phone E-Mail Residence address
SANDRA STEPHENSON-PETERKIN Officer 103 Highview Ave Apt B, Stamford, CT, 06907-1680, United States +1 203-424-1067 attysandra@hotmail.com 103 Highview Ave #B, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991796 2025-01-11 - Annual Report Annual Report -
BF-0012287453 2024-01-25 - Annual Report Annual Report -
BF-0011290510 2023-02-02 - Annual Report Annual Report -
BF-0010332376 2022-03-10 - Annual Report Annual Report 2022
0007165332 2021-02-16 - Annual Report Annual Report 2021
0007165203 2021-02-16 2021-02-16 Change of Email Address Business Email Address Change -
0006772636 2020-02-21 - Annual Report Annual Report 2020
0006449901 2019-03-11 - Annual Report Annual Report 2019
0005997038 2018-01-05 - Annual Report Annual Report 2018
0005953184 2017-10-24 - Annual Report Annual Report 2017
See something incorrect or outdated?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