Search icon

HARRINGTON & SMITH, ATTORNEYS AT LAW, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARRINGTON & SMITH, ATTORNEYS AT LAW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2009
Business ALEI: 0990908
Annual report due: 31 Mar 2026
Business address: 350 Ronald Dr, Fairfield, CT, 06825-3630, United States
Mailing address: 350 Ronald Dr, Fairfield, CT, United States, 06825-3630
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Patent@hspatent.com
E-Mail: harringtm@aol.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
Mark Harrington Agent 350 Ronald Dr, Fairfield, CT, 06825-3630, United States 350 Ronald Dr, Fairfield, CT, 06825-3630, United States +1 203-984-2420 harringtm@aol.com 1217 Windsor Ave, Windsor, CT, 06095-3417, United States

Officer

Name Role Business address Residence address
MARK F. HARRINGTON Officer 4 RESEARCH DRIVE, SUITE 202, SHELTON, CT, 06484, United States 350 RONALD DR, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998809 2025-03-15 - Annual Report Annual Report -
BF-0012291106 2024-01-23 - Annual Report Annual Report -
BF-0011174946 2023-01-20 - Annual Report Annual Report -
BF-0010203460 2022-03-01 - Annual Report Annual Report 2022
0007108681 2021-02-02 - Annual Report Annual Report 2021
0006776289 2020-02-24 - Annual Report Annual Report 2020
0006448768 2019-03-11 - Annual Report Annual Report 2019
0005995423 2018-01-03 - Annual Report Annual Report 2017
0005995426 2018-01-03 - Annual Report Annual Report 2018
0005706693 2016-11-29 - 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See something incorrect or outdated?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