Search icon

LAW OFFICES OF COLLEEN T. JOYCE, LLC

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

Company Details

Entity Name: LAW OFFICES OF COLLEEN T. JOYCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Feb 2010
Business ALEI: 0995141
Annual report due: 31 Mar 2026
Business address: 4 GUARDHOUSE DRIVE SUITE 200, REDDING, CT, 06896, United States
Mailing address: 4 GUARDHOUSE DR SUITE 200, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: colleen@colleenjoycelaw.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
COLLEEN T. JOYCE Agent 4 GUARDHOUSE DRIVE, SUITE 200, REDDING, CT, 06896, United States 4 GUARDHOUSE DRIVE, SUITE 200, REDDING, CT, 06896, United States +1 203-470-4720 colleen@colleenjoycelaw.com 4 GUARDHOUSE DRIVE, REDDING, CT, 06896, United States

Officer

Name Role Business address Phone E-Mail Residence address
COLLEEN T. JOYCE Officer 4 GUARDHOUSE DRIVE, SUITE 200, REDDING, CT, 06896, United States +1 203-470-4720 colleen@colleenjoycelaw.com 4 GUARDHOUSE DRIVE, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999731 2025-03-04 - Annual Report Annual Report -
BF-0012202511 2024-01-25 - Annual Report Annual Report -
BF-0011176211 2023-01-28 - Annual Report Annual Report -
BF-0010401150 2022-03-29 - Annual Report Annual Report 2022
0007102493 2021-02-01 - Annual Report Annual Report 2021
0007102453 2021-02-01 - Annual Report Annual Report 2020
0006353810 2019-02-01 - Annual Report Annual Report 2018
0006353819 2019-02-01 - Annual Report Annual Report 2019
0006027270 2018-01-23 - Annual Report Annual Report 2017
0005760284 2017-02-02 - 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See something incorrect or outdated?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